Name: | CLAYMORE INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1989 (36 years ago) |
Date of dissolution: | 28 Jun 1994 |
Entity Number: | 1371373 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 540 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 540 MADISON AVENUE, SUITE 1704, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A. JEFFREYS | DOS Process Agent | 540 MADISON AVENUE, SUITE 1704, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM A. JEFFREYS | Chief Executive Officer | 540 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 1993-09-02 | Address | 540 MADISON AVENUE, NEW YORK, NY, 10022, 3213, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1993-09-02 | Address | 540 MADISON AVENUE, NEW YORK, NY, 10022, 3213, USA (Type of address: Principal Executive Office) |
1993-06-14 | 1993-09-02 | Address | 540 MADISON AVENUE, NEW YORK, NY, 10022, 3213, USA (Type of address: Service of Process) |
1989-07-26 | 1993-06-14 | Address | 540 MADISON AVENUE, SUITE 1704, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940628000065 | 1994-06-28 | CERTIFICATE OF DISSOLUTION | 1994-06-28 |
930902002377 | 1993-09-02 | BIENNIAL STATEMENT | 1993-07-01 |
930614002861 | 1993-06-14 | BIENNIAL STATEMENT | 1992-07-01 |
C036980-5 | 1989-07-26 | CERTIFICATE OF INCORPORATION | 1989-07-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State