Search icon

CLINTON EXECUTIVE SERVICES CORP.

Company Details

Name: CLINTON EXECUTIVE SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 2010 (14 years ago)
Date of dissolution: 19 May 2023
Entity Number: 4027945
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 750 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HARTINA FLOURNEY Chief Executive Officer PO BOX 937, CHAPPAOUA, NY, United States, 10514

History

Start date End date Type Value
2019-01-28 2023-05-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-31 2023-05-19 Address PO BOX 937, CHAPPAOUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2010-12-08 2023-05-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2010-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519002984 2023-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-19
200204062050 2020-02-04 BIENNIAL STATEMENT 2018-12-01
SR-56049 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56050 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180227002038 2018-02-27 BIENNIAL STATEMENT 2016-12-01
160331002013 2016-03-31 BIENNIAL STATEMENT 2014-12-01
101208000199 2010-12-08 CERTIFICATE OF INCORPORATION 2010-12-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State