CLARKSON INDUSTRIES, INC.
Headquarter
Name: | CLARKSON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1967 (58 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 216789 |
ZIP code: | 10011 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 380 MOUNTAIN GROVE ST, BRIDGEPORT, CT, United States, 06605 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 4000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT A HITT | Chief Executive Officer | 4701 WEST GREENFIELD AVE, MILWAUKEE, WI, United States, 53214 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1985-11-12 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-11-12 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1968-01-18 | 1969-09-17 | Shares | Share type: PAR VALUE, Number of shares: 1200000, Par value: 1 |
1967-12-01 | 1968-01-18 | Shares | Share type: PAR VALUE, Number of shares: 800000, Par value: 1 |
1967-12-01 | 1985-11-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051229000388 | 2005-12-29 | CERTIFICATE OF MERGER | 2005-12-31 |
050517002519 | 2005-05-17 | BIENNIAL STATEMENT | 2005-05-17 |
C334618-2 | 2003-08-01 | ASSUMED NAME CORP INITIAL FILING | 2003-08-01 |
000214000301 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
C157584-6 | 1990-06-28 | CERTIFICATE OF MERGER | 1990-06-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State