Name: | CLARE AGENCY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2000 (25 years ago) |
Date of dissolution: | 11 Mar 2010 |
Entity Number: | 2487875 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 64 FULTON STREET, SUITE 605, NEW YORK, NY, United States, 10038 |
Principal Address: | 198 BROADWAY, #1202, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLARE O'DEA | Chief Executive Officer | 198 BROADWAY, #1202, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 FULTON STREET, SUITE 605, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-17 | 2008-09-26 | Address | 198 BROADWAY, #1202, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2000-03-20 | 2002-04-17 | Address | 160 FRONT STREET, #3G, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100311000112 | 2010-03-11 | CERTIFICATE OF DISSOLUTION | 2010-03-11 |
080926000921 | 2008-09-26 | CERTIFICATE OF CHANGE | 2008-09-26 |
060327002705 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040304002816 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
020417002301 | 2002-04-17 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State