Search icon

P. CLOWN, CORP.

Company Details

Name: P. CLOWN, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1999 (26 years ago)
Date of dissolution: 16 May 2022
Entity Number: 2383685
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 8 LITTLE E NECK ROAD, SUITE 203A, W BABYLON, NY, United States, 11704
Principal Address: 156 UNION AVENUE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 LITTLE E NECK ROAD, SUITE 203A, W BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
BARRY W. FEDDERSEN Chief Executive Officer 156 UNION AVENUE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2007-05-29 2022-11-14 Address 8 LITTLE E NECK ROAD, SUITE 203A, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
2007-05-29 2022-11-14 Address 156 UNION AVENUE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2005-06-22 2007-05-29 Address 8 LITTLE EAST NECK RD, SUITE 203A, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
2001-12-05 2007-05-29 Address 156 UNION AVE, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2001-12-05 2007-05-29 Address 156 UNION AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221114002976 2022-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-16
190502060973 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180123006058 2018-01-23 BIENNIAL STATEMENT 2017-05-01
150521006003 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130802006017 2013-08-02 BIENNIAL STATEMENT 2013-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State