Name: | CLINTON TOWERS APT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1985 (40 years ago) |
Entity Number: | 964806 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 WEST, NY, NY, United States, 10011 |
Principal Address: | c/o Argo Real Estate, LLC, 50 WEST, New York, NY, United States, 10011 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARGO REAL ESTATE, LLC | DOS Process Agent | 50 WEST, NY, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEVE GOLD | Chief Executive Officer | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | TKR PROPERTY SERVICE INC, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2025-01-02 | 2025-01-02 | Address | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-01-02 | Address | TKR PROPERTY SERVICE INC, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | TKR PROPERTY SERVICE INC, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-11-12 | 2025-01-02 | Address | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-01-02 | Address | 50 WEST, NY, NY, 10011, USA (Type of address: Service of Process) |
2024-11-12 | 2024-11-12 | Address | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2024-11-12 | Address | 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004971 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241112004460 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
210105061754 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
191216060382 | 2019-12-16 | BIENNIAL STATEMENT | 2019-01-01 |
160318002023 | 2016-03-18 | BIENNIAL STATEMENT | 2015-01-01 |
990426002371 | 1999-04-26 | BIENNIAL STATEMENT | 1999-01-01 |
970414002697 | 1997-04-14 | BIENNIAL STATEMENT | 1997-01-01 |
940602002071 | 1994-06-02 | BIENNIAL STATEMENT | 1994-01-01 |
930406002803 | 1993-04-06 | BIENNIAL STATEMENT | 1993-01-01 |
C018596-3 | 1989-06-05 | CERTIFICATE OF AMENDMENT | 1989-06-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State