Search icon

CLAYMORE INTERNATIONAL LTD.

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM A. JEFFREYS DOS Process Agent 540 MADISON AVENUE, SUITE 1704, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM A. JEFFREYS Chief Executive Officer 540 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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