Name: | THE CLAY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1993 (32 years ago) |
Entity Number: | 1728977 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 138 READE STREET, #3, NEW YORK, NY, United States, 10013 |
Principal Address: | 99 HUDSON STREET / SUITE 1500, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE L OLSEN | DOS Process Agent | 138 READE STREET, #3, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GEORGE L OLSEN | Chief Executive Officer | 138 READE STREET, 3RD FL, NEW YORK, NY, United States, 10013 |
Number | Type | End date |
---|---|---|
31OL0793064 | CORPORATE BROKER | 2025-08-17 |
109920599 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-19 | 2019-05-01 | Address | 138 READE STREET, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-05-31 | 2015-05-04 | Address | 299 BROADWAY / SUITE 1220, NEW YORK, NY, 10007, 2064, USA (Type of address: Principal Executive Office) |
2011-05-31 | 2013-06-19 | Address | 153 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2011-05-31 | 2013-06-19 | Address | 153 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2005-07-08 | 2011-05-31 | Address | 299 BROADWAY, SUITE 1518, NEW YORK, NY, 10007, 2064, USA (Type of address: Principal Executive Office) |
2001-05-22 | 2005-07-08 | Address | 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-05-22 | 2001-05-22 | Address | 153 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1997-05-22 | 2011-05-31 | Address | 153 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 2011-05-31 | Address | 153 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-09-13 | 1997-05-22 | Address | 16 HUDSON ST, 3B, NEW YORK, NY, 10013, 3886, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061822 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061464 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007414 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504006313 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130619006414 | 2013-06-19 | BIENNIAL STATEMENT | 2013-05-01 |
110531003000 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090921002106 | 2009-09-21 | BIENNIAL STATEMENT | 2009-05-01 |
070514002312 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050708002606 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
031202002446 | 2003-12-02 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State