Name: | CLIPPER CAPITAL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1993 (32 years ago) |
Date of dissolution: | 10 Dec 2007 |
Entity Number: | 1768664 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 650 MADISON AVE 9TH FLR, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT CALHOUN | Chief Executive Officer | 650 MADISON AVE 9TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CSC CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-14 | 2005-12-28 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-11-14 | 2005-12-28 | Address | 650 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-11-14 | 2005-12-28 | Address | CLIPPER GROUP, 650 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-11-02 | 2003-11-14 | Address | 650 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-11-02 | 2003-11-14 | Address | 650 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071210000192 | 2007-12-10 | CERTIFICATE OF TERMINATION | 2007-12-10 |
071114002384 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051228002483 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031114002565 | 2003-11-14 | BIENNIAL STATEMENT | 2003-11-01 |
011102002456 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State