Search icon

CLAUDIA INDUSTRIES, INC.

Headquarter

Company Details

Name: CLAUDIA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1961 (64 years ago)
Date of dissolution: 20 Nov 2018
Entity Number: 137950
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 570 PARK AVENUE / SUITE 1-A, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 PARK AVENUE / SUITE 1-A, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
MRS. MILDRED C BRINN Chief Executive Officer 570 PARK AVENUE / SUITE 1-A, NEW YORK, NY, United States, 10065

Links between entities

Type:
Headquarter of
Company Number:
0009367
State:
CONNECTICUT

History

Start date End date Type Value
2009-05-06 2011-07-15 Address 570 PARK AVENUE, SUITE 1-A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2009-05-06 2011-07-15 Address 570 PARK AVENUE, SUITE 1-A, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2009-05-06 2011-07-15 Address 570 PARK AVENUE, SUITE 1-A, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-05-14 2009-05-06 Address 570 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-05-14 2009-05-06 Address 570 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181120000627 2018-11-20 CERTIFICATE OF DISSOLUTION 2018-11-20
20151214052 2015-12-14 ASSUMED NAME CORP INITIAL FILING 2015-12-14
110715002155 2011-07-15 BIENNIAL STATEMENT 2011-05-01
090506002615 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070514002604 2007-05-14 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State