Search icon

CL CAPITAL MANAGEMENT, INC.

Company Details

Name: CL CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1989 (36 years ago)
Date of dissolution: 18 Jul 2002
Entity Number: 1360085
ZIP code: 30339
County: New York
Place of Formation: Georgia
Address: 6201 POWERS FERRY ROAD NW, ATLANTA, GA, United States, 30339
Principal Address: 330 UNIVERSITY AVE, TORONTO ONTARIO, Canada, M5G-1R8

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HENRY A RACHFALOWSKI Chief Executive Officer 330 UNIVERSITY AVE, TORONTO ONTARIO, Canada, M5G-1R8

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6201 POWERS FERRY ROAD NW, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
1999-12-07 2002-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-07-19 2002-07-18 Address 6201 POWERS FERRY RD, ATLANTA, GA, 30339, USA (Type of address: Service of Process)
1997-06-16 1999-07-19 Address 6201 POWERS FERRY ROAD, NW, ATLANTA, GA, 30339, USA (Type of address: Service of Process)
1997-06-16 1999-07-19 Address 6201 POWERS FERRY ROAD, NW, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)
1997-06-16 1999-07-19 Address 330 UNIVERSITY AVENUE, TORONTO, CAN (Type of address: Chief Executive Officer)
1993-06-25 1997-06-16 Address 260 INTERSTATE NORTH, ATLANTA, GA, 30339, USA (Type of address: Service of Process)
1993-06-25 1997-06-16 Address 260 INTERSTATE NORTH, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
1993-03-23 1993-06-25 Address 321 BLOOR STREET EAST, TORONTO, CAN (Type of address: Chief Executive Officer)
1993-03-23 1997-06-16 Address 260 INTERSTATE NORTH, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)
1993-03-23 1993-06-25 Address 260 INTERSTATE NORTH CIRCLE, ATLANTA, GA, 30339, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020718000057 2002-07-18 SURRENDER OF AUTHORITY 2002-07-18
991207000598 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
990719002223 1999-07-19 BIENNIAL STATEMENT 1999-06-01
970616002464 1997-06-16 BIENNIAL STATEMENT 1997-06-01
930625002139 1993-06-25 BIENNIAL STATEMENT 1993-06-01
930323002516 1993-03-23 BIENNIAL STATEMENT 1992-06-01
C021031-4 1989-06-12 APPLICATION OF AUTHORITY 1989-06-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State