Name: | C L CAPITAL MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 2005 (20 years ago) |
Date of dissolution: | 14 Jan 2010 |
Entity Number: | 3175286 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 623 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 16TH FLOOR, 623 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16TH FLOOR, 623 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH FILICETTI | Chief Executive Officer | 623 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-28 | 2009-03-12 | Address | 623 FIFTH AVE, 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2009-03-12 | Address | 623 FIFTH AVE, 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-03-10 | 2009-03-12 | Address | 16TH FLOOR, 623 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100114000169 | 2010-01-14 | CERTIFICATE OF TERMINATION | 2010-01-14 |
090312003244 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070328002888 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050310000613 | 2005-03-10 | APPLICATION OF AUTHORITY | 2005-03-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State