Entity Number 999794
Status Active
Name30 CLINTON PLACE OWNERS, INC.
CountyNew York
Date of registration 24 May 1985 (39 years ago) 24 May 1985
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Address ZIP code 10507
Principal Address C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Principal Address ZIP code 10507
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
THE FERRARA MANAGEMENT GROUP, INC.
DOS Process Agent
50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
CYNTHIA COLLAZO
Chief Executive Officer
C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
2023-07-05
2023-07-05
Address
C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-07-05
2023-07-05
Address
30 CLINTON PLACE, APT 5A, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2021-05-03
2023-07-05
Address
30 CLINTON PLACE, APT 5A, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2019-06-03
2023-07-05
Address
50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2013-10-18
2019-06-03
Address
141 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2011-05-27
2021-05-03
Address
30 CLINTON PLACE, APT 3G, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-05-27
2013-10-18
Address
158 GRAND STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2008-08-07
2019-06-03
Address
141 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2008-08-07
2011-05-27
Address
30 CLINTON PLACE, APT 6C, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2008-08-07
2011-05-27
Address
141 HILLSIDE PLACE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
230705002701
2023-07-05
BIENNIAL STATEMENT
2023-05-01
210503061535
2021-05-03
BIENNIAL STATEMENT
2021-05-01
190603060732
2019-06-03
BIENNIAL STATEMENT
2019-05-01
170511006314
2017-05-11
BIENNIAL STATEMENT
2017-05-01
131018000724
2013-10-18
CERTIFICATE OF CHANGE
2013-10-18
130605002000
2013-06-05
BIENNIAL STATEMENT
2013-05-01
110527002918
2011-05-27
BIENNIAL STATEMENT
2011-05-01
090507002211
2009-05-07
BIENNIAL STATEMENT
2009-05-01
080807002887
2008-08-07
BIENNIAL STATEMENT
2007-05-01
B230188-5
1985-05-24
CERTIFICATE OF INCORPORATION
1985-05-24
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts