Name: | ST. CLAIRE BUILDERS & CONTRACTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1948 (77 years ago) |
Entity Number: | 82174 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 9 WEST 8TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | 9 West 8th Street, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 WEST 8TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
SHEPARD MORGAN | Chief Executive Officer | 9 WEST 8TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 11 BROADWAY, SUITE 967, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 9 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-05-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2023-03-07 | 2024-04-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2022-10-20 | 2023-03-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043450 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220510002510 | 2022-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-09 |
220505002652 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
181206002030 | 2018-12-06 | BIENNIAL STATEMENT | 2018-05-01 |
170823000214 | 2017-08-23 | CERTIFICATE OF CHANGE | 2017-08-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State