Search icon

SHAMPAIN, CITRON, CLARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAMPAIN, CITRON, CLARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1916 (109 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 12322
ZIP code: 07078
County: Kings
Place of Formation: New York
Address: 2 WEST ROAD, SHORT HILLS, NJ, United States, 07078
Principal Address: 900 MAGNOLIA AVE, ELIZABETH, NJ, United States, 07201

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THOMAS H. CITRON DOS Process Agent 2 WEST ROAD, SHORT HILLS, NJ, United States, 07078

Chief Executive Officer

Name Role Address
THOMAS H CITRON Chief Executive Officer 2 WEST ROAD, SHORT HILLS, NJ, United States, 07078

History

Start date End date Type Value
1978-09-27 1992-12-08 Address 170 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1967-09-06 1967-09-06 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1967-09-06 1967-09-06 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1000
1955-08-10 1978-09-27 Address 50 COURT ST., ROOM 1001, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1936-12-18 1966-02-14 Shares Share type: CAP, Number of shares: 0, Par value: 150000

Filings

Filing Number Date Filed Type Effective Date
C332608-2 2003-06-12 ASSUMED NAME CORP INITIAL FILING 2003-06-12
DP-1358532 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
960517002276 1996-05-17 BIENNIAL STATEMENT 1996-05-01
000048002323 1993-09-27 BIENNIAL STATEMENT 1993-05-01
921208003140 1992-12-08 BIENNIAL STATEMENT 1992-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State