Search icon

CLIPPER RECEIVABLES CORPORATION

Company Details

Name: CLIPPER RECEIVABLES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1663729
ZIP code: 02101
County: Albany
Place of Formation: Delaware
Address: JH MANAGEMENT CORPORATION, PO BOX 4024, BOSTON, MA, United States, 02101
Principal Address: ONE INTERNATIONAL PLACE, ROOM 5/10, BOSTON, MA, United States, 02110

DOS Process Agent

Name Role Address
C/O R DOUGLAS DONALDSON DOS Process Agent JH MANAGEMENT CORPORATION, PO BOX 4024, BOSTON, MA, United States, 02101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NANCY D. SMITH Chief Executive Officer ONE INTERNATIONAL PLACE, ROOM 5/10, BOSTON, MA, United States, 02110

History

Start date End date Type Value
1992-09-03 1999-08-09 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1992-09-03 1999-08-09 Address ATTN: D.M. DONALDSON, P.O. BOX 4024, BOSTON, MA, 02101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990809000089 1999-08-09 CANCELLATION OF ANNULMENT OF AUTHORITY 1999-08-09
990809000101 1999-08-09 SURRENDER OF AUTHORITY 1999-08-09
DP-1303240 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
930927003833 1993-09-27 BIENNIAL STATEMENT 1993-09-01
920903000307 1992-09-03 APPLICATION OF AUTHORITY 1992-09-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State