Search icon

145 CLINTON STREET CORP.

Company Details

Name: 145 CLINTON STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1963 (62 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 157047
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 111 CLINTON STREET, WATERTOWN, NY, United States, 13601
Principal Address: 111 CLINTON ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 210

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
145 CLINTON STREET CORP. DOS Process Agent 111 CLINTON STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
MARK R LAVARNWAY Chief Executive Officer 111 CLINTON STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2021-05-03 2023-04-12 Address 111 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2019-05-01 2021-05-03 Address 111 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2017-05-02 2019-05-01 Address 31 ANTHONY ST, 111 CLINTON STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
2015-10-13 2023-04-12 Address 111 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2013-05-28 2015-10-13 Address PO BOX 250, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230412003244 2023-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-12
210503062202 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060775 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007641 2017-05-02 BIENNIAL STATEMENT 2017-05-01
151013006068 2015-10-13 BIENNIAL STATEMENT 2015-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State