Search icon

T.T. CLIFTON PARK, INC.

Branch

Company Details

Name: T.T. CLIFTON PARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1997 (28 years ago)
Date of dissolution: 26 Sep 2001
Branch of: T.T. CLIFTON PARK, INC., Florida (Company Number P97000017108)
Entity Number: 2118668
ZIP code: 10011
County: Saratoga
Place of Formation: Florida
Principal Address: 621 NW 53RD ST, #450, BOCA RATON, FL, United States, 33487
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALFRED R. NOVAS Chief Executive Officer 621 NW 53RD ST., #450, BOCA RATON, FL, United States, 33487

History

Start date End date Type Value
1999-09-28 2001-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-03-04 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-03-04 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1575321 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
010508002179 2001-05-08 BIENNIAL STATEMENT 2001-03-01
990928000067 1999-09-28 CERTIFICATE OF CHANGE 1999-09-28
970304000036 1997-03-04 APPLICATION OF AUTHORITY 1997-03-04

Date of last update: 21 Jan 2025

Sources: New York Secretary of State