Search icon

CLAIREFONTAINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLAIREFONTAINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1990 (35 years ago)
Date of dissolution: 24 Jul 2015
Entity Number: 1471812
ZIP code: 10163
County: New York
Place of Formation: New York
Address: PO BOX 1040, NEW YORK, NY, United States, 10163
Principal Address: 335 WEST 43RD STREET, STE 1C, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A CLAIRE Chief Executive Officer PO BOX 1040, NEW YORK, NY, United States, 10163

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1040, NEW YORK, NY, United States, 10163

History

Start date End date Type Value
2006-08-15 2010-09-13 Address 690 WASHINGTON ST, STE 4C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2004-12-10 2006-08-15 Address 245 EAST 25TH ST, STE 18C, NEW YORK, NY, 10010, 3048, USA (Type of address: Principal Executive Office)
2002-10-21 2004-12-10 Address 44 EAST 32ND STREET, 11TH FLOOR, NEW YORK, NY, 10016, 5508, USA (Type of address: Principal Executive Office)
2002-10-21 2004-12-10 Address 44 EAST 32ND STREET, 11TH FLOOR, NEW YORK, NY, 10016, 5508, USA (Type of address: Chief Executive Officer)
2002-10-21 2004-12-10 Address ATTN: THOMAS CLAIRE, 44 EAST 32ND ST, 11TH FLOOR, NEW YORK, NY, 10016, 5508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150724000665 2015-07-24 CERTIFICATE OF DISSOLUTION 2015-07-24
120831006093 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100913002870 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080808002215 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060815003023 2006-08-15 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State