Search icon

CLARIDEN ASSET MANAGEMENT (NEW YORK) INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CLARIDEN ASSET MANAGEMENT (NEW YORK) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1986 (39 years ago)
Date of dissolution: 18 Feb 2004
Entity Number: 1081588
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 855 E BROADWAY, 3 B LONG BEACH, NEW YORK, NY, United States, 11561
Principal Address: 12 E 49TH ST / 36TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 3000000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LUIS A. SALAVERRIA Chief Executive Officer 12 E 49TH ST / 36TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
SUSAN C TATEM INC DOS Process Agent 855 E BROADWAY, 3 B LONG BEACH, NEW YORK, NY, United States, 11561

Agent

Name Role Address
SUSAN C TATEM INC Agent 855 E BROADWAY, 3 B LONG BEACH, NEW YORK, NY, 11561

Links between entities

Type:
Headquarter of
Company Number:
F94000005339
State:
FLORIDA

History

Start date End date Type Value
2001-08-13 2002-07-19 Address ATTN: ROBERT WILLIAMS, ESQ., 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, 1413, USA (Type of address: Service of Process)
1987-12-31 1989-06-05 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 1
1986-05-12 1987-12-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1986-05-12 2001-08-13 Address 105 E. 80TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040218000472 2004-02-18 CERTIFICATE OF DISSOLUTION 2004-02-18
020719000570 2002-07-19 CERTIFICATE OF CHANGE 2002-07-19
020515002617 2002-05-15 BIENNIAL STATEMENT 2002-05-01
010813002008 2001-08-13 BIENNIAL STATEMENT 2000-05-01
C018482-3 1989-06-05 CERTIFICATE OF AMENDMENT 1989-06-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State