Name: | CLAREMONT RIDING ACADEMY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1967 (58 years ago) |
Date of dissolution: | 16 Jun 2009 |
Entity Number: | 214356 |
ZIP code: | 12758 |
County: | Sullivan |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Address: | PO BOX 188, LIVINGSTON MANOR, NY, United States, 12758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 188, LIVINGSTON MANOR, NY, United States, 12758 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-19 | 2008-05-12 | Address | 175 WEST 89TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2003-09-19 | 2009-03-20 | Address | 175 WEST 89TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2003-09-19 | 2009-03-20 | Address | 175 WEST 89TH STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2000-08-10 | 2003-09-19 | Address | 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-07-07 | 2000-08-10 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090616000462 | 2009-06-16 | CERTIFICATE OF DISSOLUTION | 2009-06-16 |
090320002035 | 2009-03-20 | AMENDMENT TO BIENNIAL STATEMENT | 2007-09-01 |
080512000760 | 2008-05-12 | CERTIFICATE OF AMENDMENT | 2008-05-12 |
070907002432 | 2007-09-07 | BIENNIAL STATEMENT | 2007-09-01 |
051108002850 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State