Name: | THE C. N. CLARK COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1917 (108 years ago) |
Date of dissolution: | 28 Oct 2020 |
Entity Number: | 12842 |
ZIP code: | 27701 |
County: | New York |
Place of Formation: | New York |
Address: | 539 FOSTER ST, DURHAM, NC, United States, 27701 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
EVERSDEN L CLARK | Chief Executive Officer | 539 FOSTER ST, DURHAM, NC, United States, 27701 |
Name | Role | Address |
---|---|---|
EVERSDEN L CLARK | DOS Process Agent | 539 FOSTER ST, DURHAM, NC, United States, 27701 |
Start date | End date | Type | Value |
---|---|---|---|
1989-04-13 | 1989-04-13 | Shares | Share type: PAR VALUE, Number of shares: 40, Par value: 25000 |
1989-04-13 | 1989-04-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1982-03-18 | 1989-04-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1917-01-10 | 2009-10-14 | Address | 212 ACADEMY ST., SOUTH ORANGE, NJ, 07079, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201028000249 | 2020-10-28 | CERTIFICATE OF DISSOLUTION | 2020-10-28 |
091014002276 | 2009-10-14 | BIENNIAL STATEMENT | 2009-01-01 |
B766170-8 | 1989-04-13 | CERTIFICATE OF AMENDMENT | 1989-04-13 |
B453056-2 | 1987-02-03 | ANNULMENT OF DISSOLUTION | 1987-02-03 |
DP-8387 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State