Name: | CLYDE PAUL AGENCY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2017 (8 years ago) |
Entity Number: | 5148650 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9 Ridge Road, North Arlington, NJ, United States, 07031 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LISA H. HAMM | Chief Executive Officer | 31 SULFRIAN ROAD,, NEW PROVIDENCE, NJ, United States, 07031 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-19 | 2023-06-19 | Address | 31 SULFRIAN ROAD,, NEW PROVIDENCE, NJ, 07031, USA (Type of address: Chief Executive Officer) |
2022-01-06 | 2023-06-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-05 | 2022-01-06 | Address | 9 RIDGE ROAD, NORTH ARLINGTON, NJ, 07031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230619000868 | 2023-06-19 | BIENNIAL STATEMENT | 2023-06-01 |
220506003072 | 2022-05-06 | BIENNIAL STATEMENT | 2021-06-01 |
220106004184 | 2022-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-06 |
170605000582 | 2017-06-05 | APPLICATION OF AUTHORITY | 2017-06-05 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State