Search icon

THE CLAYTON GROUP MORTGAGE PORTFOLIO ANALYSIS

Company Details

Name: THE CLAYTON GROUP MORTGAGE PORTFOLIO ANALYSIS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1992 (33 years ago)
Date of dissolution: 29 Dec 1995
Entity Number: 1611867
ZIP code: 10017
County: New York
Place of Formation: New Jersey
Foreign Legal Name: THE CLAYTON GROUP, INC.
Fictitious Name: THE CLAYTON GROUP MORTGAGE PORTFOLIO ANALYSIS
Address: 41 EAST 42ND STREET, SUITE 1508, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 EAST 42ND STREET, SUITE 1508, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN M. LAMANDO Chief Executive Officer 41 EAST 42ND STREET, SUITE 1508, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-02-10 1993-04-30 Address ATTN STEPHEN M LAMANDO, 10 EAST 39TH STREET SUITE 1115, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951229000117 1995-12-29 CERTIFICATE OF TERMINATION 1995-12-29
940429002127 1994-04-29 BIENNIAL STATEMENT 1994-02-01
930430002661 1993-04-30 BIENNIAL STATEMENT 1993-02-01
920210000538 1992-02-10 APPLICATION OF AUTHORITY 1992-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State