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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 WEST 55TH ST / APT #43, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES MC GINLEY | Chief Executive Officer | 321 W 55TH STREET / APT 43, NEW YORK, NY, United States, 10019 |
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) |
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