Search icon

CLINTON PARK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CLINTON PARK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2004 (21 years ago)
Date of dissolution: 30 Apr 2020
Entity Number: 3009857
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 3RD AVENUE, SUITE 2300, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HODGSON RUSS LLP DOS Process Agent 605 3RD AVENUE, SUITE 2300, NEW YORK, NY, United States, 10158

Chief Executive Officer

Name Role Address
DR. LEROY J. ESSIG Chief Executive Officer 104 RAMOTH CHURCH ROAD, STAFFORD, VA, United States, 22554

History

Start date End date Type Value
2016-02-03 2018-02-07 Address 240 EXECUTIVE CENTER PARKWAY, FREDERICKSBURG, VA, 22401, USA (Type of address: Service of Process)
2016-02-03 2018-02-07 Address 240 EXECUTIVE CENTER PARKWAY, FREDERICKSBURG, VA, 22401, USA (Type of address: Chief Executive Officer)
2016-02-03 2018-01-17 Address 240 EXECUTIVE CENTER PARKWAY, FREDERICKSBURG, VA, 22401, USA (Type of address: Principal Executive Office)
2014-08-11 2016-02-03 Address 26 WOODLAND LN, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2014-08-11 2016-02-03 Address 26 WOODLAND LN, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200430000590 2020-04-30 CERTIFICATE OF DISSOLUTION 2020-04-30
200309061015 2020-03-09 BIENNIAL STATEMENT 2020-02-01
180207006505 2018-02-07 BIENNIAL STATEMENT 2018-02-01
180117002002 2018-01-17 AMENDMENT TO BIENNIAL STATEMENT 2016-02-01
160203006474 2016-02-03 BIENNIAL STATEMENT 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State