Search icon

CLEMENT HOUSE, INC.

Company Details

Name: CLEMENT HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1985 (40 years ago)
Entity Number: 975402
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 1 UNION SQ W 4TH FL, NEW YORK, NY, United States, 10003
Address: 1 UNION SQ W 4TH FL, FOURTH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
BUCHBINDER & WARREN LLC Agent ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
SUSAN BUCHBINDER DOS Process Agent 1 UNION SQ W 4TH FL, FOURTH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
HARRY DEMOTT Chief Executive Officer 1 UNION SQ W 4TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-02-16 2023-02-16 Address 1 UNION SQ W 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-10-18 2023-02-16 Address ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Registered Agent)
2016-10-18 2023-02-16 Address ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
1985-02-20 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1985-02-20 2016-10-18 Address 136 W. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230216002442 2023-02-16 BIENNIAL STATEMENT 2023-02-01
211014000972 2021-10-14 BIENNIAL STATEMENT 2021-10-14
161018000252 2016-10-18 CERTIFICATE OF CHANGE 2016-10-18
B195008-4 1985-02-20 CERTIFICATE OF INCORPORATION 1985-02-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State