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