Search icon

CLYDE MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLYDE MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2004 (21 years ago)
Entity Number: 3022581
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 200 E 66TH ST, APT E1604, NEW YORK, NY, United States, 10065
Principal Address: 200 EAST 66TH ST, APT E1604, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 200 E 66TH ST, APT E1604, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JEFFREY A CLYDE Chief Executive Officer 200 EAST 66TH ST, APT E1604, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 200 EAST 66TH ST, APT E1604, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-29 2024-03-01 Address 200 EAST 66TH ST, APT E1604, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2018-01-29 2020-03-16 Address 200 EAST 66TH ST, APT E1604, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240301051443 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220406002569 2022-04-06 BIENNIAL STATEMENT 2022-03-01
200316060059 2020-03-16 BIENNIAL STATEMENT 2020-03-01
SR-89362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State