Name: | EFFICIENT CLUTCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 2010 (14 years ago) |
Date of dissolution: | 04 Dec 2013 |
Entity Number: | 3986306 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 401 EAST 34TH STREET, APT N20M, NEW YORK, NY, United States, 10016 |
Principal Address: | 401 EAST 34TH ST., APT N20M, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 EAST 34TH STREET, APT N20M, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GENNADY BORUKHOVICH | Agent | 401 EAST 34TH STREET, APT N20M, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
GENNADY BORUKHOVICH | Chief Executive Officer | 401 EAST 34TH ST., APT N20M, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-18 | 2011-12-29 | Address | 12 DESBROSSES STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2010-08-18 | 2011-12-29 | Address | 12 DESBROSSES STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204000854 | 2013-12-04 | CERTIFICATE OF DISSOLUTION | 2013-12-04 |
121002006041 | 2012-10-02 | BIENNIAL STATEMENT | 2012-08-01 |
111229000999 | 2011-12-29 | CERTIFICATE OF CHANGE | 2011-12-29 |
100818000742 | 2010-08-18 | CERTIFICATE OF INCORPORATION | 2010-08-18 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State