Name: | CLIPPER DIAMOND TOOL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1943 (82 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 54524 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 47-16 AUSTELL PL, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-16 AUSTELL PL, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOSEPH KLIPPER | Chief Executive Officer | 47-16 AUSTELL PL, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-26 | 1999-09-13 | Address | 47-16 AUSTELL PL, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, 4440, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 1999-09-13 | Address | 47-16 AUSTELL PL, LONG ISLAND CITY, NY, 11101, 4440, USA (Type of address: Principal Executive Office) |
1943-07-24 | 1995-07-26 | Address | 130 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112690 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010710002021 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990913002689 | 1999-09-13 | BIENNIAL STATEMENT | 1999-07-01 |
971016002490 | 1997-10-16 | BIENNIAL STATEMENT | 1997-07-01 |
950726002210 | 1995-07-26 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State