Name: | DERMOTT W. CLANCY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2002 (23 years ago) |
Entity Number: | 2730053 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL ST, 30TH FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DONNA H CLANCY ESQ | DOS Process Agent | 40 WALL ST, 30TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DERMOTT W CLANCY | Chief Executive Officer | 40 WALL ST, 30TH FL, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-03-22 | 2014-05-08 | Address | 40 WALL ST 30TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2010-03-22 | 2014-05-08 | Address | 40 WALL ST 30TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2014-05-08 | Address | 40 WALL STREET 30TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-02-19 | 2010-03-22 | Address | 40 WALL STREET, 38TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-03-01 | 2010-03-22 | Address | 40 WALL ST 38TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508002331 | 2014-05-08 | BIENNIAL STATEMENT | 2014-02-01 |
120309002542 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100322002538 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080219002668 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
040301002241 | 2004-03-01 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State