CLIFFCO, INC.
Headquarter
Name: | CLIFFCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1989 (36 years ago) |
Entity Number: | 1370322 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 CHARLES LINDBERGH BLVD, SUITE 200, Uniondale, NY, United States, 11553 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 CHARLES LINDBERGH BLVD, SUITE 200, Uniondale, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CLIFFORD | Chief Executive Officer | 70 CHARLES LINDBERGH BLVD, SUITE 200, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-09 | 2025-07-09 | Address | 1065 OLD COUNTRY ROAD, SUITE 204, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2025-07-09 | 2025-07-09 | Address | 70 CHARLES LINDBERGH BLVD, SUITE 200, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2025-07-08 | 2025-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-09-13 | 2023-09-13 | Address | 1065 OLD COUNTRY ROAD, SUITE 204, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 70 CHARLES LINDBERGH BLVD, SUITE 200, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709004292 | 2025-07-09 | BIENNIAL STATEMENT | 2025-07-09 |
230913003470 | 2023-09-13 | BIENNIAL STATEMENT | 2023-07-01 |
230315001728 | 2023-03-09 | CERTIFICATE OF AMENDMENT | 2023-03-09 |
211201002738 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200626000096 | 2020-06-26 | CERTIFICATE OF CHANGE | 2020-06-26 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State