CLARKE & TOWNER, INC.
Branch
Name: | CLARKE & TOWNER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1980 (45 years ago) |
Branch of: | CLARKE & TOWNER, INC., Connecticut (Company Number 0097434) |
Entity Number: | 620047 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 9 FARM SPRINGS RD, FARMINGTON, CT, United States, 06032 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN TIGHE | Chief Executive Officer | 9300 ARROWPOINT BLVD, CHARLOTTE, NC, United States, 28273 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-01 | 2004-05-18 | Address | 9 FARM SPRINGS RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2002-05-01 | Address | 9300 ARROWPOINT BLVD, CHARLOTTE, NC, 28273, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2001-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2001-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-04-28 | 2002-05-01 | Address | 9 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040518002662 | 2004-05-18 | BIENNIAL STATEMENT | 2004-04-01 |
020501002368 | 2002-05-01 | BIENNIAL STATEMENT | 2002-04-01 |
010308000927 | 2001-03-08 | CERTIFICATE OF CHANGE | 2001-03-08 |
000515002567 | 2000-05-15 | BIENNIAL STATEMENT | 2000-04-01 |
991012001786 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State