Name: | ROBERT A. CLAIR COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1957 (68 years ago) |
Date of dissolution: | 15 Aug 1996 |
Entity Number: | 162940 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 350 5TH AVENUE, NEW YORK, NY, United States, 10001 |
Address: | 350 FIFTH AVE., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD J. COOPERMAN | Chief Executive Officer | 383 LONG HILL DRIVE, SHORT HILLS, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
% ROBERT A. CLAIR | DOS Process Agent | 350 FIFTH AVE., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 1994-01-25 | Address | 383 LONG HILL DRIVE, SHORT HILLS, NJ, 07078, USA (Type of address: Principal Executive Office) |
1957-01-14 | 1967-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1957-01-14 | 1967-10-16 | Address | 15 BROAD ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960815000363 | 1996-08-15 | CERTIFICATE OF DISSOLUTION | 1996-08-15 |
940125002832 | 1994-01-25 | BIENNIAL STATEMENT | 1994-01-01 |
930312002588 | 1993-03-12 | BIENNIAL STATEMENT | 1993-01-01 |
C155232-2 | 1990-06-21 | ASSUMED NAME CORP INITIAL FILING | 1990-06-21 |
643319-4 | 1967-10-16 | CERTIFICATE OF AMENDMENT | 1967-10-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State