Search icon

CLIFTON TRADING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIFTON TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1997 (28 years ago)
Date of dissolution: 26 Feb 2008
Entity Number: 2145421
ZIP code: 10029
County: Queens
Place of Formation: New York
Address: 1908 3RD AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HINA YUSUF Chief Executive Officer 1908 3RD AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1908 3RD AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2003-06-12 2007-06-04 Address 1908 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2003-06-12 2007-06-04 Address 1908 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2001-06-15 2007-06-04 Address 1908 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2001-06-15 2003-06-12 Address 1108 THACKERY LANE, NAPERVILLE, IL, 60564, USA (Type of address: Chief Executive Officer)
1999-08-17 2001-06-15 Address 77-02 77TH ST 34TH AVE, APT B44, JACKSON HEIGHTS, NY, 11372, 2255, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080226000764 2008-02-26 CERTIFICATE OF DISSOLUTION 2008-02-26
070604002797 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050811002403 2005-08-11 BIENNIAL STATEMENT 2005-05-01
030612002704 2003-06-12 BIENNIAL STATEMENT 2003-05-01
010615002325 2001-06-15 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State