Search icon

CLARKSON MECHANICAL INCORPORATED

Company Details

Name: CLARKSON MECHANICAL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2009 (16 years ago)
Entity Number: 3759946
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 425 BIRCHWOOD BLVD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALLEN W CLARKSON Chief Executive Officer 425 BIRCHWOOD BLVD, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-07 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-01-07 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-100842 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130205006045 2013-02-05 BIENNIAL STATEMENT 2013-01-01
121002000901 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120919001077 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
110210002079 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090107000183 2009-01-07 CERTIFICATE OF INCORPORATION 2009-01-07

Date of last update: 10 Mar 2025

Sources: New York Secretary of State