Search icon

CLINTON FUNDING CORP.

Company Details

Name: CLINTON FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1964 (60 years ago)
Entity Number: 180823
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 239 Central Park West, 2E, 2E, New York, NY, United States, 10024
Principal Address: 239 Central Park West, 2E, New York, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/0 STEPHEN SAXL DOS Process Agent 239 Central Park West, 2E, 2E, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
STEPHEN SAXL Chief Executive Officer 239 CENTRAL PARK WEST, 2E, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 239 CENTRAL PARK WEST, 2E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2024-11-26 Address 239 CENTRAL PARK WEST, 2E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-11-26 Address 239 Central Park West, 2E, 2E, New York, NY, 10024, USA (Type of address: Service of Process)
1964-10-23 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-10-23 2023-11-16 Address 570-7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126003965 2024-11-26 BIENNIAL STATEMENT 2024-11-26
231116003652 2023-11-16 BIENNIAL STATEMENT 2022-10-01
C185842-2 1992-02-25 ASSUMED NAME CORP INITIAL FILING 1992-02-25
460966 1964-10-23 CERTIFICATE OF INCORPORATION 1964-10-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State