Search icon

CLINTON TOWERS APT. CORP.

Company Details

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

DOS Process Agent

Name Role Address
ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST, NY, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEVE GOLD Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

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)

Filings

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