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
Name | Role | Address |
---|---|---|
145 CLINTON STREET CORP. | DOS Process Agent | 111 CLINTON STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
MARK R LAVARNWAY | Chief Executive Officer | 111 CLINTON STREET, WATERTOWN, NY, United States, 13601 |
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) |
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