Search icon

CLIPPER ASSET MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CLIPPER ASSET MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1993 (32 years ago)
Date of dissolution: 26 Aug 2002
Entity Number: 1730686
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: C/O THE CLIPPER GROUP, 650 MADISON AVE 9TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT B. CALHOUN Chief Executive Officer 650 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-03-29 2001-06-13 Address 650 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-05-16 2000-03-29 Address 11 MADISON AVE, 26TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-05-16 2000-03-29 Address 11 MADISON AVE, 26TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-04-02 2001-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-01-08 1997-04-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
020826000143 2002-08-26 CERTIFICATE OF TERMINATION 2002-08-26
010613002381 2001-06-13 BIENNIAL STATEMENT 2001-05-01
000329002855 2000-03-29 BIENNIAL STATEMENT 1999-05-01
980803000021 1998-08-03 CANCELLATION OF ANNULMENT OF AUTHORITY 1998-08-03
DP-1355484 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State