Search icon

CLARION TRADING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARION TRADING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1997 (28 years ago)
Date of dissolution: 25 Oct 2018
Entity Number: 2185044
ZIP code: 10282
County: New York
Place of Formation: New York
Principal Address: 2080 RARITAN RD, WESTFIELD, NJ, United States, 07090
Address: 1 N END AVE, NEW YORK, NY, United States, 10282

Shares Details

Shares issued 150

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GREGORY PRINTON DOS Process Agent 1 N END AVE, NEW YORK, NY, United States, 10282

Agent

Name Role Address
JAN MEYER C/O LAW OFFICES OF JAN MEYER Agent 961 TEANECK RD. 2ND FLOOR, TEANECK, NJ, 07666

Chief Executive Officer

Name Role Address
GREGORY PRINTON Chief Executive Officer 28 SYCAMORE PL, PRINCETON, NJ, United States, 08540

Form 5500 Series

Employer Identification Number (EIN):
133997928
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-30 2007-10-31 Address 1 NORTH END AVE, 447, NEW YORK, NY, 10282, 1101, USA (Type of address: Chief Executive Officer)
1999-11-30 2007-10-31 Address 1 NORTH END AVE, 447, NEW YORK, NY, 10282, 1101, USA (Type of address: Principal Executive Office)
1999-08-03 2007-10-31 Address 961 TEANECK RD. 2ND FLOOR, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
1997-09-29 1999-08-03 Address LAW OFFICES OF ROBERT G MAZEAU, 1 ESSEX STREET, SUITE 207, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181025000621 2018-10-25 CERTIFICATE OF DISSOLUTION 2018-10-25
071031002940 2007-10-31 BIENNIAL STATEMENT 2007-09-01
051116002818 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030911002461 2003-09-11 BIENNIAL STATEMENT 2003-09-01
011030002370 2001-10-30 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State