Name: | CLARKSON N. POTTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1959 (66 years ago) |
Date of dissolution: | 08 Dec 1998 |
Entity Number: | 117452 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIS B. LEVINE | Agent | 201 EAST 50TH STREET, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
CARLTON GIBSON | Chief Executive Officer | 201 EAST 50TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ELLIS B. LEVINE | DOS Process Agent | 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-25 | 1997-05-12 | Address | 201 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1994-10-20 | 1994-10-25 | Address | 201 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1963-05-07 | 1994-10-20 | Address | 551-5TH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
1959-02-24 | 1963-05-07 | Address | 655 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981208000749 | 1998-12-08 | CERTIFICATE OF MERGER | 1998-12-08 |
970512002900 | 1997-05-12 | BIENNIAL STATEMENT | 1997-02-01 |
941025002036 | 1994-10-25 | BIENNIAL STATEMENT | 1994-02-01 |
941020000069 | 1994-10-20 | CERTIFICATE OF CHANGE | 1994-10-20 |
901218000115 | 1990-12-18 | CERTIFICATE OF MERGER | 1990-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State