Search icon

CLAXON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CLAXON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1988 (37 years ago)
Date of dissolution: 12 Jul 2022
Entity Number: 1270892
ZIP code: 94111
County: New York
Place of Formation: New York
Address: One Embarcadero Ctr, SUITE 3900, SAN FRANCISCO, CA, United States, 94111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEALE ATTENBOROUGH Chief Executive Officer ONE EMBARCADERO CTR, SUITE 3900, SAN FRANCISCO, CA, United States, 94111

DOS Process Agent

Name Role Address
NEALE ATTENBOROUGH DOS Process Agent One Embarcadero Ctr, SUITE 3900, SAN FRANCISCO, CA, United States, 94111

Links between entities

Type:
Headquarter of
Company Number:
F97000006368
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2022-07-12 2022-07-12 Address ONE EMBARCADERO CTR, SUITE 39007TH STREET STE 1510, SAN FRANCISCO, NY, 94111, USA (Type of address: Chief Executive Officer)
2022-07-12 2022-07-12 Address ONE EMBARCADERO CTR, SUITE 3900, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2009-12-09 2022-07-12 Address ONE EMBARCADERO CENTERQ., STE 3900, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)
2009-12-09 2022-07-12 Address ONE EMBARCADERO CTR, SUITE 39007TH STREET STE 1510, SAN FRANCISCO, NY, 94111, USA (Type of address: Chief Executive Officer)
1994-03-16 2009-12-09 Address 115 EAST 57TH STREET, SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220712000974 2022-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-12
211215003201 2021-12-15 BIENNIAL STATEMENT 2021-12-15
091209002184 2009-12-09 BIENNIAL STATEMENT 2008-12-01
940316002024 1994-03-16 BIENNIAL STATEMENT 1993-12-01
910917000417 1991-09-17 CERTIFICATE OF CHANGE 1991-09-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State