Search icon

ANDERSON, CLAYTON & CO.

Company Details

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

DOS Process Agent

Name Role Address
C/O LEGAL DEPT. DOS Process Agent POB 2538, HOUSTON, TX, United States, 77252

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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