Search icon

CLARENCE CONSULTANTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
JENNIFER BRUCE DOS Process Agent 32 Pulver Road, Kattskill Bay, NY, United States, 12844

Chief Executive Officer

Name Role Address
JENNIFER BRUCE Chief Executive Officer 32 PULVER ROAD, KATTSKILL BAY, NY, United States, 12844

Form 5500 Series

Employer Identification Number (EIN):
050562921
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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