ATHORN CLARK & PARTNERS INC.
Headquarter
Name: | ATHORN CLARK & PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1998 (27 years ago) |
Entity Number: | 2320292 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 21 WEST 46TH ST, STE 603, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ATHORN | Chief Executive Officer | 21 WEST 46TH ST, STE 603, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ATHORN CLARK & PARTNERS INC. | DOS Process Agent | 21 WEST 46TH ST, STE 603, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 21 WEST 46TH ST, STE 603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 857 POST ROAD, SUITE 324, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2018-12-04 | 2025-04-02 | Address | 21 WEST 46TH ST, STE 603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-12-04 | 2025-04-02 | Address | 21 WEST 46TH ST, STE 603, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-10-07 | 2018-12-04 | Address | 21 WEST 46TH ST, STE 905, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402003550 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
181204006198 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161007006297 | 2016-10-07 | BIENNIAL STATEMENT | 2014-12-01 |
141002006665 | 2014-10-02 | BIENNIAL STATEMENT | 2012-12-01 |
121025002063 | 2012-10-25 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State