Name: | CLANCY FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1999 (26 years ago) |
Entity Number: | 2381295 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 40 WALL ST 38TH FLR, NEW YORK, NY, United States, 10005 |
Address: | 40 WALL STREET 38TH FLR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN SCALA | Chief Executive Officer | 40 WALL ST, 38TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WALL STREET 38TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONNA H CLANCY | Agent | 40 WALL ST, 38TH FLOOR, NEW YORK, NY, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-06-28 | 2007-04-17 | Address | 40 WALL ST, 38TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2001-05-30 | 2005-06-28 | Address | 40 WALL ST 38TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1999-05-21 | 2001-05-30 | Address | 60 EAST 42ND STREET, SUITE 2918, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090427002033 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
080618000158 | 2008-06-18 | CERTIFICATE OF CHANGE | 2008-06-18 |
070417002578 | 2007-04-17 | BIENNIAL STATEMENT | 2007-05-01 |
061229000696 | 2006-12-29 | CERTIFICATE OF AMENDMENT | 2006-12-29 |
050628002777 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State