Name: | CLIPPER CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1993 (32 years ago) |
Date of dissolution: | 25 Jan 2005 |
Entity Number: | 1768661 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 650 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CSC CORP | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT CALHOUN | Chief Executive Officer | THE CLIPPER GROUP, 650 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-02 | 2003-11-05 | Address | 650 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-11-02 | 2003-11-05 | Address | 650 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 2001-11-02 | Address | 650 MADISON AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 2001-11-02 | Address | 650 MADISON AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-04-02 | 2003-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050125000978 | 2005-01-25 | CERTIFICATE OF TERMINATION | 2005-01-25 |
031105002729 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
011102002432 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
991124002467 | 1999-11-24 | BIENNIAL STATEMENT | 1999-11-01 |
971217002085 | 1997-12-17 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State