Name: | CLACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1972 (53 years ago) |
Date of dissolution: | 23 Sep 2023 |
Entity Number: | 240337 |
ZIP code: | 12093 |
County: | New York |
Place of Formation: | New York |
Address: | 163 GRENIER RD, JEFFERSON, NY, United States, 12093 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS E COURTENAY-CLACK | Chief Executive Officer | 163 GRENIER RD, JEFFERSON, NY, United States, 12093 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163 GRENIER RD, JEFFERSON, NY, United States, 12093 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-30 | 2023-09-23 | Address | 163 GRENIER RD, JEFFERSON, NY, 12093, USA (Type of address: Chief Executive Officer) |
2002-07-25 | 2023-09-23 | Address | 163 GRENIER RD, JEFFERSON, NY, 12093, USA (Type of address: Service of Process) |
2002-07-25 | 2008-07-30 | Address | 163 GRENIER RD, JEFFERSON, NY, 12093, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2002-07-25 | Address | 56 WEST 45TH STREET, 18TH FLOOR, NEW YORK, NY, 10036, 4206, USA (Type of address: Principal Executive Office) |
1995-04-12 | 2002-07-25 | Address | 56 WEST 45TH STREET, 18TH FLOOR, NEW YORK, NY, 10036, 4206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230923000059 | 2023-09-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-06 |
140812006171 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120815002285 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100817002442 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080730002827 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State