Name: | OLD CLERMONT OF COLUMBIA COUNTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1964 (60 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 182133 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY FRIED | DOS Process Agent | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1964-12-30 | 1980-01-30 | Name | CLERMONT FARMS, INC. |
1964-12-11 | 1964-12-30 | Name | CLAREMOUNT FARMS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120531067 | 2012-05-31 | ASSUMED NAME CORP INITIAL FILING | 2012-05-31 |
DP-980604 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A640688-3 | 1980-01-30 | CERTIFICATE OF AMENDMENT | 1980-01-30 |
600714-3 | 1967-01-27 | CERTIFICATE OF AMENDMENT | 1967-01-27 |
472140 | 1964-12-30 | CERTIFICATE OF AMENDMENT | 1964-12-30 |
468807 | 1964-12-11 | CERTIFICATE OF INCORPORATION | 1964-12-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State