Search icon

CLINTON 10TH, INC.

Company Details

Name: CLINTON 10TH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1997 (28 years ago)
Entity Number: 2193141
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 403 W 40TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403 W 40TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOE RESTUCCIA Chief Executive Officer 403 W 40TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-10-02 2013-10-30 Address 403 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-09-13 2009-10-02 Address 403 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-01-12 2009-10-02 Address 403 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-01-12 2013-10-30 Address 403 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-01-20 2007-09-13 Address 457 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191018060291 2019-10-18 BIENNIAL STATEMENT 2019-10-01
171011006505 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151009006224 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131030006363 2013-10-30 BIENNIAL STATEMENT 2013-10-01
091002002268 2009-10-02 BIENNIAL STATEMENT 2009-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State