Search icon

CLUEMANATTI, INC.

Company Details

Name: CLUEMANATTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2219253
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 40 W 38TH ST 4TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNESTO SHAW Chief Executive Officer C/O PREMIER BUSINESS MGMT, 40 W 38TH ST 4TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 W 38TH ST 4TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-06-19 2002-04-03 Address C/O PROVIDENT FINANCIAL MGMT, 152 W 57TH ST 19TH FLR, NEW YORK, NY, 10019, 3301, USA (Type of address: Chief Executive Officer)
2000-06-19 2002-04-03 Address C/O PROVIDENT FINANCIAL MGMT, 152 W 57TH ST 19TH FLR, NEW YORK, NY, 10019, 3301, USA (Type of address: Principal Executive Office)
2000-06-19 2002-04-03 Address C/O PROVIDENT FINANCIAL MGMT, 152 WEST 7TH ST 19TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-01-20 2000-06-19 Address 152 WEST 57TH STREET 19TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1762279 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020403002510 2002-04-03 BIENNIAL STATEMENT 2002-01-01
000619002693 2000-06-19 BIENNIAL STATEMENT 2000-01-01
980120000455 1998-01-20 CERTIFICATE OF INCORPORATION 1998-01-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State