Search icon

CLACK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS E COURTENAY-CLACK Chief Executive Officer 163 GRENIER RD, JEFFERSON, NY, United States, 12093

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 GRENIER RD, JEFFERSON, NY, United States, 12093

History

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)

Filings

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