Search icon

CLAYTUNES, INC.

Company Details

Name: CLAYTUNES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3176955
ZIP code: 07066
County: New York
Place of Formation: New Jersey
Principal Address: 623 FOREST AVENUE, SECOND FLOOR, STATEN ISLAND, NY, United States, 10310
Address: 118 WESTFIELD AVENUE, CLARK, NJ, United States, 07066

Contact Details

Phone +1 908-653-0107

Chief Executive Officer

Name Role Address
MICHAEL C ARBEENY Chief Executive Officer 623 FOREST AVENUE, SECOND FLOOR, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
MICHAEL C ARBEENY DOS Process Agent 118 WESTFIELD AVENUE, CLARK, NJ, United States, 07066

Licenses

Number Status Type Date End date
1191570-DCA Active Business 2005-03-23 2024-05-01

History

Start date End date Type Value
2017-03-24 2021-03-15 Address 11 EASTMAN STREET, CRANFORD, NJ, 07016, USA (Type of address: Service of Process)
2007-04-10 2017-03-24 Address 20 W 22ND ST, 712, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-04-10 2017-03-24 Address 20 W 22ND ST, 712, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-04-10 2017-03-24 Address 20 W 22ND ST, 712, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-03-15 2007-04-10 Address 20 WEST 22ND STREET SUITE 712, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060112 2021-03-15 BIENNIAL STATEMENT 2021-03-01
170324006088 2017-03-24 BIENNIAL STATEMENT 2017-03-01
130311006565 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110412002607 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090522002384 2009-05-22 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3436322 RENEWAL INVOICED 2022-04-07 500 Employment Agency Renewal Fee
3342936 LICENSE REPL INVOICED 2021-06-30 15 License Replacement Fee
3184832 RENEWAL INVOICED 2020-06-26 500 Employment Agency Renewal Fee
2782499 RENEWAL INVOICED 2018-04-27 500 Employment Agency Renewal Fee
2356021 LICENSE REPL INVOICED 2016-05-31 15 License Replacement Fee
2332232 RENEWAL INVOICED 2016-04-23 500 Employment Agency Renewal Fee
1807743 RENEWAL INVOICED 2014-09-29 500 Employment Agency Renewal Fee
1597275 LL VIO INVOICED 2014-02-21 350 LL - License Violation
682038 CNV_MS INVOICED 2013-07-30 15 Miscellaneous Fee
682039 CNV_MS INVOICED 2013-05-22 15 Miscellaneous Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-21 Settlement (Pre-Hearing) FAILURE DISCLOSURE 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State