Search icon

CLIFFSIDE HOLDING CORP.

Company Details

Name: CLIFFSIDE HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1990 (35 years ago)
Date of dissolution: 02 May 2002
Entity Number: 1446826
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4168 BROADWAY, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL BAGDADI Chief Executive Officer 352 CASTLE DRIVE, ENGLEWOOD CLIFF, NJ, United States, 07632

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4168 BROADWAY, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
1996-06-03 1996-06-05 Address 352 CASTLE DR, ENGELWOOD CLIFF, NJ, 07632, USA (Type of address: Chief Executive Officer)
1993-06-22 1996-06-03 Address 414 NELSON AVENUE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
1990-05-15 1993-06-22 Address 4168 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020502000477 2002-05-02 CERTIFICATE OF DISSOLUTION 2002-05-02
000524002302 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980520002426 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960605002030 1996-06-05 BIENNIAL STATEMENT 1996-05-01
960603002302 1996-06-03 BIENNIAL STATEMENT 1996-05-01
930622002484 1993-06-22 BIENNIAL STATEMENT 1993-05-01
C141056-4 1990-05-15 CERTIFICATE OF INCORPORATION 1990-05-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State