Search icon

CLANCY FINANCIAL SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRIAN SCALA Chief Executive Officer 40 WALL ST, 38TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WALL STREET 38TH FLR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
DONNA H CLANCY Agent 40 WALL ST, 38TH FLOOR, NEW YORK, NY, 10005

Central Index Key

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.

CIK number:
0001308102
Phone:
646 278 4120

Latest Filings

Form type:
X-17A-5
File number:
008-66718
Filing date:
2016-02-29
File:
Form type:
FOCUSN
File number:
008-66718
Filing date:
2015-03-02
File:
Form type:
X-17A-5
File number:
008-66718
Filing date:
2015-03-02
File:
Form type:
X-17A-5
File number:
008-66718
Filing date:
2014-03-10
File:
Form type:
FOCUSN
File number:
008-66718
Filing date:
2013-03-11
File:

History

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)

Filings

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