39 CLARKSON HOLDINGS CORP.

Name: | 39 CLARKSON HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1991 (34 years ago) |
Date of dissolution: | 16 Dec 2019 |
Entity Number: | 1512425 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 18 E 17TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE GOLDSTEIN | DOS Process Agent | 18 E 17TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MICHELLE GOLDSTEIN | Chief Executive Officer | 18 E 17TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-21 | 2019-02-05 | Address | 430 WEST 14TH ST #205, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2014-10-15 | 2019-02-05 | Address | 430 WEST 14TH ST #205, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2014-10-15 | 2016-10-21 | Address | 430 WEST 14TH ST #205, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2014-10-15 | 2019-02-05 | Address | 430 WEST 14TH ST #205, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2013-07-29 | 2017-06-13 | Name | 153 OWNERS CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216000645 | 2019-12-16 | CERTIFICATE OF MERGER | 2019-12-16 |
190205060600 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170613000519 | 2017-06-13 | CERTIFICATE OF MERGER | 2017-06-13 |
170201006718 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
161021006154 | 2016-10-21 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State