CLUCK INC.

Name: | CLUCK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2002 (23 years ago) |
Entity Number: | 2740097 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LADY GODIVA WAY, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE GOLD | DOS Process Agent | 28 LADY GODIVA WAY, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
STEVE GOLD | Chief Executive Officer | 28 LADY GODIVA WAY, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-10 | 2020-03-09 | Address | 250 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2014-03-10 | 2020-03-09 | Address | 250 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2004-04-01 | 2014-03-10 | Address | 28 LADY GODIVA WAY, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2004-04-01 | 2014-03-10 | Address | 28 LADY GODIVA WAY, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2002-03-08 | 2004-04-01 | Address | P.O. BOX 96, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200309060035 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
140310006837 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120618002683 | 2012-06-18 | BIENNIAL STATEMENT | 2012-03-01 |
100406002771 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080304002088 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State