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