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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 403 W 40TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOE RESTUCCIA | Chief Executive Officer | 403 W 40TH ST, NEW YORK, NY, United States, 10018 |
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) |
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