Search icon

CLANCY STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLANCY STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1986 (39 years ago)
Entity Number: 1057262
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 400 OLD MONTAUK HWY, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 OLD MONTAUK HWY, EASTPORT, NY, United States, 11941

Chief Executive Officer

Name Role Address
DAVID J. KEPNER Chief Executive Officer 400 OLD MONTAUK HWY, EASTPORT, NY, United States, 11941

History

Start date End date Type Value
1998-02-05 2014-04-04 Address 400 OLD MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Principal Executive Office)
1998-02-05 2014-04-04 Address 400 OLD MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
1998-02-05 2014-04-04 Address 400 OLD MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
1993-03-19 1998-02-05 Address 18 RIVER AVENUE, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
1993-03-19 1998-02-05 Address 18 RIVER AVENUE, EASTPORT, NY, 11941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002121 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120327002683 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100312002923 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080206003191 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060320002284 2006-03-20 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State