Name: | BARCLAY PLAZA OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1984 (41 years ago) |
Entity Number: | 906516 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O CLS PROPERTIES MGMT INC, 42-73 MAIN ST, STE 103, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 9000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY C SHIM | Chief Executive Officer | C/O CLS PROPERTIES MGMT INC, 42-73 MAIN ST, STE 103, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CLS PROPERTIES MGMT INC, 42-73 MAIN ST, STE 103, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-05 | 2014-06-30 | Address | C/O CLS PROPERTIES MGMT INC, 42-73 MAIN ST STE 103, FLUSHING, NY, 11355, 4721, USA (Type of address: Service of Process) |
2004-05-05 | 2014-06-30 | Address | C/O CLS PROPERTIES MGMT INC, 42-73 MAIN ST STE 103, FLUSHING, NY, 11355, 4721, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2014-06-30 | Address | C/O CLS PROPERTIES MGMT INC, 42-73 MAIN ST STE 103, FLUSHING, NY, 11355, 4721, USA (Type of address: Principal Executive Office) |
2002-05-15 | 2004-05-05 | Address | C/O ELITE MANAGEMENT, INC., 137-11 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2002-05-15 | 2004-05-05 | Address | C/O ELITE MANAGEMENT, INC., 137-11 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140630002078 | 2014-06-30 | BIENNIAL STATEMENT | 2014-04-01 |
120604002074 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
100419002978 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080509002702 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
040505002706 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State