Name: | CLIDO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1993 (32 years ago) |
Entity Number: | 1708179 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 33-10 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLINTON ARNABOLDI | Chief Executive Officer | 33-10 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE NEW YORK SCHOOL FOR MEDICAL AND DENTAL ASSISTANTS | DOS Process Agent | 33-10 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-03-07 | 2021-03-05 | Address | 33-10 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, 2327, USA (Type of address: Service of Process) |
2005-04-21 | 2017-03-02 | Address | 33-10 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, 2327, USA (Type of address: Principal Executive Office) |
2005-04-21 | 2013-03-07 | Address | 33-10 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, 2327, USA (Type of address: Service of Process) |
1997-03-27 | 2005-04-21 | Address | 116-16 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1997-03-27 | 2005-04-21 | Address | 116-16 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210305061514 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190305060444 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170302006366 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
130307006598 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110318002785 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State