Search icon

CLIFFORD ASSOCIATES, INC.

Company Details

Name: CLIFFORD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1990 (35 years ago)
Entity Number: 1479395
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 260 GOLD STREET, SUITE 324, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN K. CLIFFORD Chief Executive Officer 260 GOLD STREET, SUITE 324, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 GOLD STREET, SUITE 324, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 340 EAST 87TH STREET, SUITE 3E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 260 GOLD STREET, SUITE 324, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1994-01-03 2025-03-11 Address 340 EAST 87TH STREET, SUITE 3E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1994-01-03 2025-03-11 Address 340 EAST 87TH STREET, SUITE 3E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1990-10-04 1994-01-03 Address 340 EAST 87TH STREET SUITE 3E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1990-10-04 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311005266 2025-03-11 BIENNIAL STATEMENT 2025-03-11
050617002709 2005-06-17 BIENNIAL STATEMENT 2004-10-01
021004002421 2002-10-04 BIENNIAL STATEMENT 2002-10-01
990208002514 1999-02-08 BIENNIAL STATEMENT 1998-10-01
961212002108 1996-12-12 BIENNIAL STATEMENT 1996-10-01
940103002385 1994-01-03 BIENNIAL STATEMENT 1993-10-01
901004000230 1990-10-04 CERTIFICATE OF INCORPORATION 1990-10-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State