Name: | THE CLANCY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2007 (18 years ago) |
Entity Number: | 3475752 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 168 WEST PARK AVENUE, STE 1, LONG BEACH, NY, United States, 11561 |
Principal Address: | 15 AUGUST WALK, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD CONWAY | Chief Executive Officer | 15 AUGUST WALK, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 168 WEST PARK AVENUE, STE 1, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-10 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-24 | 2022-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-12 | 2021-06-01 | Address | 401 BROADWAY SUITE 1100, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-02-18 | 2013-08-02 | Address | 26 LOFT ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2009-02-18 | 2013-08-02 | Address | 26 LOFT ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601000912 | 2021-06-01 | CERTIFICATE OF CHANGE | 2021-06-01 |
130812000482 | 2013-08-12 | CERTIFICATE OF CHANGE | 2013-08-12 |
130802002443 | 2013-08-02 | AMENDMENT TO BIENNIAL STATEMENT | 2013-02-01 |
130319002078 | 2013-03-19 | BIENNIAL STATEMENT | 2013-02-01 |
120425000752 | 2012-04-25 | ANNULMENT OF DISSOLUTION | 2012-04-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State