CLIPPER ASSET MANAGEMENT CORPORATION

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 |
Name | Role | Address |
---|---|---|
ROBERT B. CALHOUN | Chief Executive Officer | 650 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State