Search icon

C & L REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & L REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1984 (41 years ago)
Date of dissolution: 29 May 2020
Entity Number: 899790
ZIP code: 10007
County: Suffolk
Place of Formation: New York
Address: 225 BROADWAY, 42ND FL, NEW YORK, NY, United States, 10007
Principal Address: 61600 MAIN RD, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHWARTZ & SALOMON PC DOS Process Agent 225 BROADWAY, 42ND FL, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
WILLIAM H LIEBLEIN Chief Executive Officer 61600 MAIN ROAD, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2013-09-10 2014-03-17 Address 4 IVY PL, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
1984-03-06 2013-09-10 Address 5 BEEKMAN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200529000372 2020-05-29 CERTIFICATE OF DISSOLUTION 2020-05-29
180320006152 2018-03-20 BIENNIAL STATEMENT 2018-03-01
160304006576 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140317006075 2014-03-17 BIENNIAL STATEMENT 2014-03-01
130910002081 2013-09-10 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2013-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
471200.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State