Name: | 37 CLINTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 2007 (18 years ago) |
Date of dissolution: | 17 Dec 2021 |
Entity Number: | 3522302 |
ZIP code: | 27703 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 217 CHURMENT COURT, DURHAM, NC, United States, 27703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
37 CLINTON, INC. | DOS Process Agent | 217 CHURMENT COURT, DURHAM, NC, United States, 27703 |
Name | Role | Address |
---|---|---|
S SCOTT MASON | Chief Executive Officer | 217 CHURMENT COURT, DURHAM, NC, United States, 27703 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-18 | 2022-05-29 | Address | 217 CHURMENT COURT, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer) |
2021-05-18 | 2022-05-29 | Address | 217 CHURMENT COURT, DURHAM, NC, 27703, USA (Type of address: Service of Process) |
2009-05-13 | 2021-05-18 | Address | 37 CLINTON STREET, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer) |
2007-05-24 | 2021-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-05-24 | 2021-05-18 | Address | 37 CLINTON STREET, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220529000350 | 2021-12-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-17 |
210518060334 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190509060501 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
150514006138 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
130506006504 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110513002836 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090513002209 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070524000742 | 2007-05-24 | CERTIFICATE OF INCORPORATION | 2007-05-24 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State