Search icon

CLARION PARTNERS, INC.

Headquarter

Company Details

Name: CLARION PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1986 (38 years ago)
Date of dissolution: 15 Oct 1999
Entity Number: 1126985
ZIP code: 10017
County: New York
Place of Formation: New York
Address: SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, United States
Principal Address: 335 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CLARION PARTNERS, INC., ILLINOIS CORP_59739956 ILLINOIS

Chief Executive Officer

Name Role Address
STEPHEN J FURNARY Chief Executive Officer 335 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
PRENTICE-HALL CORPORATION DOS Process Agent SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, United States

Agent

Name Role Address
PRENTICE HALL CORPORATION Agent SYSTEM, INC., ONE GULF-WESTERN PLAZA, NEW YORK, NY

History

Start date End date Type Value
1997-09-12 1997-10-03 Name CLARION ADVISORS, INC.
1993-12-07 1996-11-26 Address 101 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-12-07 1996-11-26 Address % JOHN A. WEISZ, 101 EAST 32ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1987-10-16 1997-09-12 Name JONES LANG WOOTTON REALTY ADVISORS, INC.
1986-11-17 1987-10-16 Name W.F.S. REALTY ADVISORS, INC.
1986-11-17 1988-03-04 Address KASTER & CUIFFO, 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991015000636 1999-10-15 CERTIFICATE OF DISSOLUTION 1999-10-15
971003000293 1997-10-03 CERTIFICATE OF AMENDMENT 1997-10-03
970912000489 1997-09-12 CERTIFICATE OF AMENDMENT 1997-09-12
961216000119 1996-12-16 CERTIFICATE OF AMENDMENT 1996-12-16
961126002547 1996-11-26 BIENNIAL STATEMENT 1996-11-01
931207002338 1993-12-07 BIENNIAL STATEMENT 1993-11-01
B610293-2 1988-03-04 CERTIFICATE OF AMENDMENT 1988-03-04
B555088-4 1987-10-16 CERTIFICATE OF AMENDMENT 1987-10-16
B424134-2 1986-11-17 CERTIFICATE OF INCORPORATION 1986-11-17

Date of last update: 09 Feb 2025

Sources: New York Secretary of State