Search icon

CLADDAGH CONSULTING, INC.

Company Details

Name: CLADDAGH CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2003 (22 years ago)
Date of dissolution: 06 Sep 2013
Entity Number: 2908592
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 321 WEST 55TH ST / APT #43, NEW YORK, NY, United States, 10019
Principal Address: 321 W 55TH STREET / APT 43, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 WEST 55TH ST / APT #43, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES MC GINLEY Chief Executive Officer 321 W 55TH STREET / APT 43, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-09-26 2011-07-06 Address 321 W 55TH ST, APT 43, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-09-26 2011-07-06 Address 321 W 55TH ST, APT 43, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-10-14 2007-09-26 Address 321 W 55TH ST, APT 43, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-10-14 2007-09-26 Address 321 W 55TH ST, APT 43, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-05-20 2011-07-06 Address 321 WEST 55TH ST., APT. #43, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906000879 2013-09-06 CERTIFICATE OF DISSOLUTION 2013-09-06
130715006290 2013-07-15 BIENNIAL STATEMENT 2013-05-01
110706002289 2011-07-06 BIENNIAL STATEMENT 2011-05-01
090521002123 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070926002761 2007-09-26 BIENNIAL STATEMENT 2007-05-01
051014002028 2005-10-14 BIENNIAL STATEMENT 2005-05-01
030520000174 2003-05-20 CERTIFICATE OF INCORPORATION 2003-05-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State