Name: | CLEMENT USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2006 (19 years ago) |
Entity Number: | 3317191 |
ZIP code: | 02879 |
County: | New York |
Place of Formation: | New York |
Address: | 55 Cherry Lane, #1C, Wakefield, RI, United States, 02879 |
Principal Address: | 55 Cherry Lane, 1C, Wakefield, RI, United States, 02879 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
CLEMENT USA INC | DOS Process Agent | 55 Cherry Lane, #1C, Wakefield, RI, United States, 02879 |
Name | Role | Address |
---|---|---|
BENJAMIN JONES | Chief Executive Officer | 55 CHERRY LANE, 1C, WAKEFIELD, RI, United States, 02879 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 55 CHERRY LANE, 1C, WAKEFIELD, RI, 02879, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 238 ROBINSON ST, WAKEFIELD, RI, 02879, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-02-02 | Address | 55 CHERRY LANE, 1C, WAKEFIELD, RI, 02879, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 238 ROBINSON ST, WAKEFIELD, RI, 02879, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-02-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202002053 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
231212000778 | 2023-12-12 | BIENNIAL STATEMENT | 2022-02-01 |
140403002045 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
140124002483 | 2014-01-24 | BIENNIAL STATEMENT | 2012-02-01 |
131007000096 | 2013-10-07 | CERTIFICATE OF CHANGE | 2013-10-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State