Name: | CLOVE BRANCH SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1987 (38 years ago) |
Entity Number: | 1185448 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1122 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CARROLL | Chief Executive Officer | 1122 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1122 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-20 | 2011-07-22 | Address | 1122 ROUTE 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process) |
2001-07-20 | 2011-07-22 | Address | 1122 ROUTE 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2001-07-20 | 2011-07-22 | Address | 1122 ROUTE 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office) |
1993-08-25 | 2001-07-20 | Address | 799 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2001-07-20 | Address | 799 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130711006121 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110722002151 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090707002142 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070717002617 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050824002355 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State