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