Name: | CLAYTON MARINA SALES AND SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2004 (21 years ago) |
Entity Number: | 3100261 |
ZIP code: | 13624 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 50 STATE STREET, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAYTON MARINA SALES AND SERVICE, INC. | DOS Process Agent | 50 STATE STREET, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
JERAL FORGER | Chief Executive Officer | 50 STATE STREET, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2020-09-23 | 2024-09-24 | Address | 50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
2010-10-13 | 2024-09-24 | Address | 50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2020-09-23 | Address | 50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
2006-09-27 | 2010-10-13 | Address | 50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2004-09-09 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-09 | 2006-09-27 | Address | 5730 COMMONS PARK DRIVE, EAST SYRACUSE, NY, 13057, 9400, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924001450 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220919001432 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
200923060309 | 2020-09-23 | BIENNIAL STATEMENT | 2020-09-01 |
180906006335 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160928006101 | 2016-09-28 | BIENNIAL STATEMENT | 2016-09-01 |
140925006018 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
120926006154 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
101013002065 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
080919002231 | 2008-09-19 | BIENNIAL STATEMENT | 2008-09-01 |
060927002630 | 2006-09-27 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State