Name: | CLAYTON 15 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1997 (28 years ago) |
Entity Number: | 2142904 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 107 Greenwich Street, Suite 2102, New York, NY, United States, 10006 |
Principal Address: | c/o Grant, Herrmann, Schwartz & Klinger LLP, 107 Greenwich Street, Suite 2102, New York, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP | DOS Process Agent | 107 Greenwich Street, Suite 2102, New York, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
DAVID SAHARGUN | Chief Executive Officer | C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP, 107 GREENWICH STREET, SUITE 2102, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP, 107 GREENWICH STREET, SUITE 2102, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2025-05-01 | Address | CALLOE AQUILLINO DE LA GUARDIA, PANAMA 1, PAN (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | CALLOE AQUILLINO DE LA GUARDIA, PANAMA 1, PAN (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP, 107 GREENWICH STREET, SUITE 2102, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048953 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230725004813 | 2023-07-25 | BIENNIAL STATEMENT | 2023-05-01 |
221215002765 | 2022-12-15 | BIENNIAL STATEMENT | 2021-05-01 |
200911060261 | 2020-09-11 | BIENNIAL STATEMENT | 2019-05-01 |
130820002100 | 2013-08-20 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State