Search icon

30 CLINTON PLACE OWNERS, INC.

Print

Details

Entity Number 999794

Status Active

Name30 CLINTON PLACE OWNERS, INC.

CountyNew York

Date of registration 24 May 1985 (39 years ago)

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

DOS Process Agent

Name Role Address

THE FERRARA MANAGEMENT GROUP, INC.

DOS Process Agent

50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address

CYNTHIA COLLAZO

Chief Executive Officer

C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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