Search icon

CLARKSON ARMS, INC.

Company Details

Name: CLARKSON ARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1933 (92 years ago)
Date of dissolution: 21 Mar 2002
Entity Number: 44417
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 21 EAST 40TH ST, STE 1100, NEW YORK, NY, United States, 10016
Principal Address: VINCENT J CUTTITA TEMP RECEIVE, 21 EAST 40TH ST, STE 1100, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
VINCENT J CUTTITA TEMPORARY RECEIVER DOS Process Agent 21 EAST 40TH ST, STE 1100, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
VINCENT J CUTTITA TEMPORARY RECEIVER Chief Executive Officer 21 EAST 40TH ST, STE 1100, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-05-11 1999-06-21 Address 137 GUINEA ROAD, MONROE, CT, 06468, USA (Type of address: Chief Executive Officer)
1993-05-11 1999-06-21 Address 94 WAYSIDE DRIVE, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
1985-07-10 1999-06-21 Address 94 WAYSIDE DR, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
1933-03-02 1963-08-28 Shares Share type: CAP, Number of shares: 0, Par value: 5000
1933-03-02 1985-07-10 Address 485 E. 172ND ST., BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020321000507 2002-03-21 CERTIFICATE OF DISSOLUTION 2002-03-21
990621002761 1999-06-21 BIENNIAL STATEMENT 1999-03-01
940426002476 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930511003477 1993-05-11 BIENNIAL STATEMENT 1993-03-01
B245798-2 1985-07-10 CERTIFICATE OF AMENDMENT 1985-07-10
Z002886-2 1979-03-26 ASSUMED NAME CORP INITIAL FILING 1979-03-26
395269 1963-08-28 CERTIFICATE OF AMENDMENT 1963-08-28
4415-80 1933-03-02 CERTIFICATE OF INCORPORATION 1933-03-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State