Search icon

CLOVERDALE OWNERS' CORP.

Company Details

Name: CLOVERDALE OWNERS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1983 (42 years ago)
Entity Number: 824126
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: c/o FirstService Residential, 575 5th Ave, 9th Floor, New York, NY, United States, 10017

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEITH WERNY Chief Executive Officer C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 224-46 HORACE HARDING HARDING EXPWY, NEW YORK, NY, 11364, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-03-05 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-27 2025-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-27 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2024-11-27 2024-11-27 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 224-46 HORACE HARDING HARDING EXPWY, NEW YORK, NY, 11364, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-03-05 Address 224-46 HORACE HARDING HARDING EXPWY, NEW YORK, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305002023 2025-03-05 BIENNIAL STATEMENT 2025-03-05
241127004404 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230307000964 2023-03-07 BIENNIAL STATEMENT 2023-02-01
230715000898 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
210201062090 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060369 2019-02-05 BIENNIAL STATEMENT 2019-02-01
160928006228 2016-09-28 BIENNIAL STATEMENT 2015-02-01
140904002026 2014-09-04 BIENNIAL STATEMENT 2013-02-01
090218002676 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070919002155 2007-09-19 BIENNIAL STATEMENT 2007-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State