Search icon

37 CLINTON, INC.

Company Details

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

DOS Process Agent

Name Role Address
37 CLINTON, INC. DOS Process Agent 217 CHURMENT COURT, DURHAM, NC, United States, 27703

Chief Executive Officer

Name Role Address
S SCOTT MASON Chief Executive Officer 217 CHURMENT COURT, DURHAM, NC, United States, 27703

History

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)

Filings

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