GENERAL CLUTCH CORP.
Headquarter
Name: | GENERAL CLUTCH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1980 (45 years ago) |
Date of dissolution: | 31 Jul 2007 |
Entity Number: | 625764 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 200 HARVARD AVE, STAMFORD, CT, United States, 06902 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 416.67
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DERICK C. MARSH | Chief Executive Officer | 5 CONCOURSE PKWY / SUITE 810, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-24 | 2004-05-25 | Address | 5 CONCOURSE PKY, STE 810, ATLANTA, GA, 30328, 6111, USA (Type of address: Chief Executive Officer) |
1997-09-08 | 1997-09-08 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 416.67 |
1997-09-08 | 1997-09-08 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1000 |
1997-09-08 | 1997-09-08 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 0.01 |
1992-12-28 | 1997-10-24 | Address | 85 HAIGHTS CROSS RD., CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070731001126 | 2007-07-31 | CERTIFICATE OF MERGER | 2007-07-31 |
070731001118 | 2007-07-31 | CERTIFICATE OF MERGER | 2007-07-31 |
070731001184 | 2007-07-31 | CERTIFICATE OF MERGER | 2007-07-31 |
060516003728 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040525002168 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State