Search icon

CLARK CONSULTING, INC.

Company Details

Name: CLARK CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2000 (25 years ago)
Date of dissolution: 07 Jul 2010
Entity Number: 2528539
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2100 ROSS AVE, DALLAS, TX, United States, 75201
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KURT LANING Chief Executive Officer 333 W. WACKER DR, STE 810, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2004-08-24 2007-07-18 Address 102 SOUTH WYNSTONE PARK DR., NORTH BARRINGTON, IL, 60010, USA (Type of address: Chief Executive Officer)
2003-09-08 2006-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-09-08 2006-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-22 2003-09-08 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2002-08-22 2003-09-08 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100707000025 2010-07-07 CERTIFICATE OF TERMINATION 2010-07-07
080808003074 2008-08-08 BIENNIAL STATEMENT 2008-07-01
070718002041 2007-07-18 AMENDMENT TO BIENNIAL STATEMENT 2006-07-01
060725002753 2006-07-25 BIENNIAL STATEMENT 2006-07-01
060530000433 2006-05-30 CERTIFICATE OF CHANGE 2006-05-30

Court Cases

Court Case Summary

Filing Date:
2005-07-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
CLARK CONSULTING, INC.
Party Role:
Plaintiff
Party Name:
FINANCIAL SOLUTIONS PARTNERS L
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State