Search icon

CLINTONDALE GROUP INC.

Company Details

Name: CLINTONDALE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1990 (35 years ago)
Entity Number: 1415624
ZIP code: 38103
County: Ulster
Place of Formation: New York
Address: 44 N SECOND ST, 9TH FL, MEMPHIS, TN, United States, 38103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T BASEK Chief Executive Officer 44 N SECOND ST, 9TH FL, MEMPHIS, TN, United States, 38103

DOS Process Agent

Name Role Address
JOHN T BASEK DOS Process Agent 44 N SECOND ST, 9TH FL, MEMPHIS, TN, United States, 38103

History

Start date End date Type Value
2010-04-05 2012-03-21 Address 44 N SECOND ST 9TH FLR, MEMPHIS, TN, 38103, USA (Type of address: Service of Process)
2010-04-05 2012-03-21 Address 44 N SECOND ST 9TH FLR, MEMPHIS, TN, 38103, USA (Type of address: Principal Executive Office)
2010-04-05 2012-03-21 Address 44 N SECOND ST 9TH FLR, MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2004-01-12 2010-04-05 Address 73 HURDS RD, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer)
2004-01-12 2010-04-05 Address 73 HURDS RD, CLINTONDALE, NY, 12515, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140319002186 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120321002323 2012-03-21 BIENNIAL STATEMENT 2012-01-01
100405002698 2010-04-05 BIENNIAL STATEMENT 2010-01-01
060213002805 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040112002898 2004-01-12 BIENNIAL STATEMENT 2004-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State