Name: | ANDERSON, CLAYTON & CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1943 (82 years ago) |
Date of dissolution: | 05 May 1986 |
Entity Number: | 60733 |
ZIP code: | 77252 |
County: | New York |
Place of Formation: | Delaware |
Address: | POB 2538, HOUSTON, TX, United States, 77252 |
Name | Role | Address |
---|---|---|
C/O LEGAL DEPT. | DOS Process Agent | POB 2538, HOUSTON, TX, United States, 77252 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-02 | 1986-05-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-02 | 1986-05-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-06-07 | 1985-12-02 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-06-07 | 1985-12-02 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1943-07-30 | 1965-06-07 | Address | 60 BEAVER ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B354050-4 | 1986-05-05 | SURRENDER OF AUTHORITY | 1986-05-05 |
B294571-2 | 1985-12-02 | CERTIFICATE OF AMENDMENT | 1985-12-02 |
A781185-2 | 1981-07-14 | ASSUMED NAME CORP INITIAL FILING | 1981-07-14 |
501567 | 1965-06-07 | CERTIFICATE OF AMENDMENT | 1965-06-07 |
436799 | 1964-05-18 | CERTIFICATE OF AMENDMENT | 1964-05-18 |
977-1 | 1955-08-01 | CERTIFICATE OF MERGER | 1955-08-01 |
710-16 | 1943-09-13 | CERTIFICATE OF AMENDMENT | 1943-09-13 |
708-27 | 1943-07-30 | APPLICATION OF AUTHORITY | 1943-07-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State