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
Name | Role | Address |
---|---|---|
MIRIAM FRANKEL | Chief Executive Officer | 192 CLYMER ST., BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 GETZIL BERGER BLVD., UNIT 302, MONROE, NY, United States, 10950 |
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) |
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