Search icon

CLYMER REALTY CORP.

Company Details

Name: CLYMER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 900157
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 28 GETZIL BERGER BLVD., UNIT 302, MONROE, NY, United States, 10950
Principal Address: 192 CLYMER ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM FRANKEL Chief Executive Officer 192 CLYMER ST., BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 GETZIL BERGER BLVD., UNIT 302, MONROE, NY, United States, 10950

History

Start date End date Type Value
1984-03-08 2004-08-05 Address 4 KENNEDY COURT, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109676 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040805002326 2004-08-05 BIENNIAL STATEMENT 2004-03-01
B077126-2 1984-03-08 CERTIFICATE OF INCORPORATION 1984-03-08

Date of last update: 28 Feb 2025

Sources: New York Secretary of State