Search icon

CLFG CORP.

Company Details

Name: CLFG CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1897257
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 350 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: ATTN: GENERAL COUNSEL, 350 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
FINANCIAL SECURITY ASSURANCE HOLDINGS, LTD. Agent 350 PARK AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
C/O FINANCIAL SECURITY ASSURANCE HOLDINGS LTD. DOS Process Agent ATTN: GENERAL COUNSEL, 350 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT P. COCHRAN C/O FINANCIAL SECURITY ASSURANCE HOLDINGS Chief Executive Officer 350 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-02-23 1999-02-25 Address (ATTENTION: GENERAL COUNSEL), 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1460312 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
990225002516 1999-02-25 BIENNIAL STATEMENT 1999-02-01
950223000541 1995-02-23 APPLICATION OF AUTHORITY 1995-02-23

Date of last update: 08 Feb 2025

Sources: New York Secretary of State