Name: | CLINTON SHOPPING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1961 (64 years ago) |
Date of dissolution: | 30 Apr 2004 |
Entity Number: | 135756 |
ZIP code: | 13325 |
County: | Oneida |
Place of Formation: | New York |
Address: | BOX 250, MAIN STREET GENERAL DELIVERY, DEANSBORO, NY, United States, 13325 |
Shares Details
Shares issued 0
Share Par Value 154500
Type CAP
Name | Role | Address |
---|---|---|
A.R. D'AGOSTINO | Chief Executive Officer | RESERVOIR ROAD, CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 250, MAIN STREET GENERAL DELIVERY, DEANSBORO, NY, United States, 13325 |
Start date | End date | Type | Value |
---|---|---|---|
1961-02-27 | 1993-05-24 | Address | 2 E. PARK ROW, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040430000219 | 2004-04-30 | CERTIFICATE OF DISSOLUTION | 2004-04-30 |
030128002533 | 2003-01-28 | BIENNIAL STATEMENT | 2003-02-01 |
010102000860 | 2001-01-02 | CERTIFICATE OF AMENDMENT | 2001-01-02 |
990208002688 | 1999-02-08 | BIENNIAL STATEMENT | 1999-02-01 |
970219002315 | 1997-02-19 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State