Name: | CLXCD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1999 (25 years ago) |
Date of dissolution: | 13 Jan 2025 |
Entity Number: | 2454743 |
ZIP code: | 10175 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: PARKER NIEVE, ESQ., 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175 |
Principal Address: | 4 HIDDEN SPRING LN, RYE, NY, United States, 10580 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PUTNEY TWOMBLY HALL & HIRSON | DOS Process Agent | ATTN: PARKER NIEVE, ESQ., 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175 |
Name | Role | Address |
---|---|---|
DOUGLAS C MOSES | Chief Executive Officer | 4 HIDDEN SPRING LN, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-24 | 2025-01-17 | Address | 4 HIDDEN SPRING LN, RYE, NY, 10580, 5906, USA (Type of address: Chief Executive Officer) |
1999-12-28 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1999-12-28 | 2025-01-17 | Address | ATTN: PARKER NIEVE, ESQ., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117002069 | 2025-01-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-13 |
140210002122 | 2014-02-10 | BIENNIAL STATEMENT | 2013-12-01 |
120229002137 | 2012-02-29 | BIENNIAL STATEMENT | 2011-12-01 |
100108002456 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
071227002701 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
031215002084 | 2003-12-15 | BIENNIAL STATEMENT | 2003-12-01 |
020124002570 | 2002-01-24 | BIENNIAL STATEMENT | 2001-12-01 |
991228000861 | 1999-12-28 | CERTIFICATE OF INCORPORATION | 2000-01-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State