THE CLUEN CORPORATION

Name: | THE CLUEN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1990 (35 years ago) |
Entity Number: | 1461000 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 135 FIFTH AVENUE, 4TH FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW W SHAPIRO | Chief Executive Officer | 135 FIFTH AVENUE, 4TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CLUEN CORPORATION | DOS Process Agent | 135 FIFTH AVENUE, 4TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-10 | 2020-07-02 | Address | 7 WEST 22ND ST, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2000-07-10 | 2020-07-02 | Address | 7 WEST 22ND ST, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-09-20 | 2000-07-10 | Address | BONDY & SCHLOSS, 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-03-04 | 2000-07-10 | Address | 31 WEST 21ST ST, SUITE 1102, NEW YORK, NY, 10010, 6806, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2000-07-10 | Address | 31 WEST 21ST ST, SUITE 1102, NEW YORK, NY, 10010, 6806, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060932 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702006620 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006377 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120705006398 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100716002377 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State