Name: | CLARK & WEINSTOCK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1996 (29 years ago) |
Date of dissolution: | 03 Feb 2011 |
Entity Number: | 2019074 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 601 13TH ST NW, STE 410, WASHINGTON, DC, United States, 20005 |
Name | Role | Address |
---|---|---|
DEBORAH E. ZANGARA C/O DIVERSIFIED AGENCY SERVICES-LEGAL DEPT | DOS Process Agent | 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VIN WEBER | Chief Executive Officer | 601 13TH STNW, STE 410, WASHINGTON, DC, United States, 20005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-03 | 2010-04-09 | Address | 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-12-07 | 2011-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-12-07 | 2011-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-05-14 | 2006-05-03 | Address | 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2010-04-09 | Address | 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-04-11 | 2001-12-07 | Address | 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110203000425 | 2011-02-03 | SURRENDER OF AUTHORITY | 2011-02-03 |
100409003211 | 2010-04-09 | BIENNIAL STATEMENT | 2010-04-01 |
080403002818 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060503002726 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
011207000734 | 2001-12-07 | CERTIFICATE OF CHANGE | 2001-12-07 |
000428002576 | 2000-04-28 | BIENNIAL STATEMENT | 2000-04-01 |
980514002840 | 1998-05-14 | BIENNIAL STATEMENT | 1998-04-01 |
960411000333 | 1996-04-11 | APPLICATION OF AUTHORITY | 1996-04-11 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State