Name: | CLINTON CHRONICLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1999 (26 years ago) |
Entity Number: | 2370044 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 321 WEST 44TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUNDRA R HALBERSTAM | Chief Executive Officer | 321 WEST 44TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 WEST 44TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-25 | 2007-06-26 | Address | 345 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-04-25 | 2007-06-26 | Address | 345 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-04-22 | 2007-06-26 | Address | 345 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090519002835 | 2009-05-19 | BIENNIAL STATEMENT | 2009-04-01 |
070626002391 | 2007-06-26 | BIENNIAL STATEMENT | 2007-04-01 |
050627002402 | 2005-06-27 | BIENNIAL STATEMENT | 2005-04-01 |
030401002574 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
010425002274 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
990422000247 | 1999-04-22 | CERTIFICATE OF INCORPORATION | 1999-04-22 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State