Name: | C.L.G. ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1993 (32 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1695831 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 322 WEST 57TH STREET 12-S, NEW YORK, NY, United States, 10019 |
Address: | 322 WEST 57TH STREET, 12S, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONNIE LEMAY-GARDNER | DOS Process Agent | 322 WEST 57TH STREET, 12S, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CONNIE LEMAY GARDNER | Chief Executive Officer | 322 WEST 57TH STREET 12-S, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1694719 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990305002204 | 1999-03-05 | BIENNIAL STATEMENT | 1999-01-01 |
980922002047 | 1998-09-22 | BIENNIAL STATEMENT | 1997-01-01 |
951004002321 | 1995-10-04 | BIENNIAL STATEMENT | 1995-01-01 |
940225002320 | 1994-02-25 | BIENNIAL STATEMENT | 1994-01-01 |
930120000516 | 1993-01-20 | CERTIFICATE OF INCORPORATION | 1993-01-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State