Name: | CLNY LIQUIDATING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2004 (20 years ago) |
Entity Number: | 3132632 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1100 GARRETT ROAD, LEWISBURG, TN, United States, 37091 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS E. MOLONEY, III | Chief Executive Officer | 1100 GARRETT ROAD, LEWISBURG, TN, United States, 37091 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2009-02-10 | Address | 1100 BARRETT ROAD, LEWISBURG, TN, 37091, USA (Type of address: Principal Executive Office) |
2006-12-12 | 2019-01-28 | Address | 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-12-02 | 2019-01-28 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-12-02 | 2006-12-12 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90230 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90231 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100414000008 | 2010-04-14 | CERTIFICATE OF AMENDMENT | 2010-04-14 |
090210002029 | 2009-02-10 | BIENNIAL STATEMENT | 2008-12-01 |
061212002334 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
041202000379 | 2004-12-02 | APPLICATION OF AUTHORITY | 2004-12-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State