Search icon

CLARK SECURITIES, INC.

Company Details

Name: CLARK SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1999 (26 years ago)
Date of dissolution: 28 Feb 2017
Entity Number: 2403881
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 706 GREEN VALLEY RD, STE 500, GREENSBORO, NC, United States, 27408
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BOB THURBER Chief Executive Officer 706 GREEN VALLEY RD, STE 500, GREENSBORO, NC, United States, 27408

History

Start date End date Type Value
2009-07-16 2013-07-02 Address 2100 ROSS AVENUE, STE 2200, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office)
2007-08-03 2013-07-02 Address 702 RUSSELL AVE, STE 410, GAITHERSBURG, MD, 20877, USA (Type of address: Chief Executive Officer)
2001-07-17 2007-08-03 Address 633 WEST FIFTH ST 52ND FLR, LOS ANGELES, CA, 90071, 2086, USA (Type of address: Chief Executive Officer)
2001-07-17 2009-07-16 Address 633 WEST FIFTH ST 52ND FLR, LOS ANGELES, CA, 90071, 2086, USA (Type of address: Principal Executive Office)
2001-03-19 2003-06-20 Name CLARK/BARDES FINANCIAL SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-29572 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29573 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170228000820 2017-02-28 CERTIFICATE OF TERMINATION 2017-02-28
150702007266 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130702006204 2013-07-02 BIENNIAL STATEMENT 2013-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State