Name: | CLIFFROCK INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2009 (15 years ago) |
Entity Number: | 3872049 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 160 COACHMAN PLACE EAST, MUTTONTOWN, NY, United States, 11791 |
Principal Address: | 16699 COLLINS AVENUE, SUITE 4006, SUNNY ISLES BEACH, FL, United States, 33160 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLLIFFORD MUNEY | Chief Executive Officer | 16699 COLLINS AVENUE, SUITE 4006, SUNNY ISLES BEACH, FL, United States, 33160 |
Name | Role | Address |
---|---|---|
CLIFFORD MUNEY | DOS Process Agent | 160 COACHMAN PLACE EAST, MUTTONTOWN, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-27 | 2009-11-03 | Address | 160 COACHMAN PLACE, EAST MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111115002306 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091103000160 | 2009-11-03 | CERTIFICATE OF CHANGE | 2009-11-03 |
091027000827 | 2009-10-27 | CERTIFICATE OF INCORPORATION | 2009-10-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State