Name: | CLINTON GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2004 (21 years ago) |
Entity Number: | 3043111 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 411 E 57TH STREET, 1-A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE E HALL | Chief Executive Officer | 411 E 57TH STREET, 1-A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE E HALL | DOS Process Agent | 411 E 57TH STREET, 1-A, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-07-22 | 2020-07-23 | Address | 601 LEXINGTON AVE 51ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-07-22 | 2020-07-23 | Address | 601 LEXINGTON AVE 51ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-04-18 | 2014-07-22 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-04-18 | 2014-07-22 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-04-21 | 2014-07-22 | Address | ATTN: JOHN L. HALL, SECRETARY, 9 WEST 57TH STREET, 26TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200723060217 | 2020-07-23 | BIENNIAL STATEMENT | 2020-04-01 |
140722002318 | 2014-07-22 | BIENNIAL STATEMENT | 2014-04-01 |
120614002212 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
100429002628 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
070418002729 | 2007-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State