9 CLOVERDALE LANE CORP.

Name: | 9 CLOVERDALE LANE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1985 (40 years ago) |
Date of dissolution: | 05 Dec 2023 |
Entity Number: | 1035489 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 265, RYE, NY, United States, 10580 |
Principal Address: | 17 RACLIFFE AVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDE W STALEY | Chief Executive Officer | 17 RACLIFFE AVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
PAUL STALEY | DOS Process Agent | PO BOX 265, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 17 RACLIFFE AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2023-03-12 | Address | 17 RACLIFFE AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2024-01-05 | Address | 17 RACLIFFE AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-12 | 2024-01-05 | Address | PO BOX 265, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000218 | 2023-12-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-05 |
230312000630 | 2023-03-12 | BIENNIAL STATEMENT | 2021-10-01 |
191015060425 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
190514060281 | 2019-05-14 | BIENNIAL STATEMENT | 2017-10-01 |
131022002120 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State