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
Name | Role | Address |
---|---|---|
BUCHBINDER & WARREN LLC | Agent | ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
SUSAN BUCHBINDER | DOS Process Agent | 1 UNION SQ W 4TH FL, FOURTH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
HARRY DEMOTT | Chief Executive Officer | 1 UNION SQ W 4TH FL, NEW YORK, NY, United States, 10003 |
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) |
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