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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HARTINA FLOURNEY | Chief Executive Officer | PO BOX 937, CHAPPAOUA, NY, United States, 10514 |
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) |
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