Name: | CLAY CLUSTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2000 (25 years ago) |
Entity Number: | 2579704 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1920 ANTHONY AVE STE #1, BRONX, NY, United States, 10457 |
Principal Address: | 1920 ANTHONY AVENUE, SUITE 1, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1920 ANTHONY AVE STE #1, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
SANDRA ERICKSON | Chief Executive Officer | 1920 ANTHONY AVENUE, SUITE 1, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2018-03-06 | Address | 1394 CLAY AVE 1C, BRONX, NY, 10456, USA (Type of address: Service of Process) |
2013-01-03 | 2018-12-05 | Address | 1394 CLAY AVENUE #1C, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
2013-01-03 | 2018-12-05 | Address | 1394 CLAY AVENUE #1C, BRONX, NY, 10456, USA (Type of address: Principal Executive Office) |
2013-01-03 | 2016-12-01 | Address | 1394 CLAY AVENUE #1C, BRONX, NY, 10456, USA (Type of address: Service of Process) |
2006-11-30 | 2013-01-03 | Address | 1394 CLAY AVENUE / #1C, BRONX, NY, 10456, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181205006285 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
180306000093 | 2018-03-06 | CERTIFICATE OF CHANGE | 2018-03-06 |
161201007210 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141209006393 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130103002259 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State