Search icon

CLIFFORD PROPERTIES, INC.

Company Details

Name: CLIFFORD PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1990 (35 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1432360
ZIP code: 10965
County: New York
Place of Formation: Delaware
Address: CLIFFORD MANAGEMENT CORP, 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965
Principal Address: C/O CLIFFORD MANAGEMENT CORP, 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
STEPHEN MANN ESQ DOS Process Agent CLIFFORD MANAGEMENT CORP, 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
STEPHEN MANN Chief Executive Officer C/O CLIFFORD MANAGEMENT CORP, 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
1992-05-11 1993-07-28 Address ONE BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1990-03-21 1992-05-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-03-21 1992-05-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1680159 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
940505002303 1994-05-05 BIENNIAL STATEMENT 1994-03-01
930728002847 1993-07-28 BIENNIAL STATEMENT 1993-03-01
920511000166 1992-05-11 CERTIFICATE OF CHANGE 1992-05-11
C120769-4 1990-03-21 APPLICATION OF AUTHORITY 1990-03-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State