Search icon

CLARK & WEINSTOCK INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VIN WEBER Chief Executive Officer 601 13TH STNW, STE 410, WASHINGTON, DC, United States, 20005

History

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)

Filings

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