Name: | CLARENCE CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2003 (22 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 2887725 |
ZIP code: | 12844 |
County: | Albany |
Place of Formation: | New York |
Address: | 32 Pulver Road, Kattskill Bay, NY, United States, 12844 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER BRUCE | DOS Process Agent | 32 Pulver Road, Kattskill Bay, NY, United States, 12844 |
Name | Role | Address |
---|---|---|
JENNIFER BRUCE | Chief Executive Officer | 32 PULVER ROAD, KATTSKILL BAY, NY, United States, 12844 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 1007 VINEYARD STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 32 PULVER ROAD, KATTSKILL BAY, NY, 12844, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2024-05-07 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.1 |
2023-03-22 | 2023-03-22 | Address | 32 PULVER ROAD, KATTSKILL BAY, NY, 12844, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2024-06-03 | Address | 1007 VINEYARD STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603005992 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
230322001208 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
210301060114 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060380 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006694 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State