MICHAEL J. CLOUGH INC.

Name: | MICHAEL J. CLOUGH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1978 (47 years ago) |
Date of dissolution: | 14 Jun 2021 |
Entity Number: | 496771 |
ZIP code: | 13346 |
County: | Madison |
Place of Formation: | New York |
Address: | 49 PAYNE STREET, HAMILTON, NY, United States, 13346 |
Principal Address: | 49 PAYNE STREET / PO BOX 6, HAMILTON, NY, United States, 13346 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J CLOUGH | DOS Process Agent | 49 PAYNE STREET, HAMILTON, NY, United States, 13346 |
Name | Role | Address |
---|---|---|
MICHAEL J CLOUGH | Chief Executive Officer | PO BOX 6, HAMILTON, NY, United States, 13346 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-08 | 2010-07-12 | Address | PO BOX 6, HAMILTON, NY, 13346, 0006, USA (Type of address: Chief Executive Officer) |
2008-07-08 | 2010-07-12 | Address | 49 PAYNE STREET, POB 6, HAMILTON, NY, 13346, 0006, USA (Type of address: Principal Executive Office) |
1998-05-29 | 2010-07-12 | Address | 49 PAYNE ST, HAMILTON, NY, 13346, 1111, USA (Type of address: Service of Process) |
1998-05-07 | 1998-05-29 | Address | 49 PAYNE STREET, HAMILTON, NY, 13346, USA (Type of address: Service of Process) |
1993-01-28 | 2008-07-08 | Address | 22 UTICA ST, POB 6, HAMILTON, NY, 13346, 0006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210614000373 | 2021-06-14 | CERTIFICATE OF DISSOLUTION | 2021-06-14 |
20140806064 | 2014-08-06 | ASSUMED NAME LLC INITIAL FILING | 2014-08-06 |
120618006090 | 2012-06-18 | BIENNIAL STATEMENT | 2012-06-01 |
100712002513 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
080708002742 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State