-
Home Page
›
-
Counties
›
-
New York
›
-
01905
›
-
C.L.H. OF DELAWARE
Company Details
Name: |
C.L.H. OF DELAWARE |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Oct 1994 (30 years ago)
|
Date of dissolution: |
23 Sep 1998 |
Entity Number: |
1856572 |
ZIP code: |
01905
|
County: |
New York |
Place of Formation: |
Delaware |
Foreign Legal Name: |
C.L.H., INC. |
Fictitious Name: |
C.L.H. OF DELAWARE |
Address: |
638 SUMMER ST, LYNN, MA, United States, 01905 |
Agent
Name |
Role |
Address |
CT CORPORATION SYSTEM
|
Agent
|
1633 BROADWAY, NEW YORK, NY, 10019
|
DOS Process Agent
Name |
Role |
Address |
LEOPOLDO A JOHNSON
|
DOS Process Agent
|
638 SUMMER ST, LYNN, MA, United States, 01905
|
Chief Executive Officer
Name |
Role |
Address |
LEOPOLDO A JOHNSON
|
Chief Executive Officer
|
638 SUMMER ST, LYNN, MA, United States, 01905
|
History
Start date |
End date |
Type |
Value |
1994-10-03
|
1996-10-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
981007002725
|
1998-10-07
|
BIENNIAL STATEMENT
|
1998-10-01
|
DP-1408232
|
1998-09-23
|
ANNULMENT OF AUTHORITY
|
1998-09-23
|
961030002095
|
1996-10-30
|
BIENNIAL STATEMENT
|
1996-10-01
|
941003000071
|
1994-10-03
|
APPLICATION OF AUTHORITY
|
1994-10-03
|
Date of last update: 22 Jan 2025
Sources:
New York Secretary of State