Search icon

CLARKE & TOWNER, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN TIGHE Chief Executive Officer 9300 ARROWPOINT BLVD, CHARLOTTE, NC, United States, 28273

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State