Name: | CLARNODISTEO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1980 (45 years ago) |
Date of dissolution: | 11 May 1993 |
Entity Number: | 632203 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1225 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CLARNODISTEO CORP. | DOS Process Agent | 1225 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1983-06-02 | 1984-01-04 | Address | LEASE ADMINISTRATION, 17 BATTERY PL. S-1939, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1981-04-06 | 1983-06-02 | Address | 1725 MIDTOWN TOWER, P.O. BOX 40445, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1980-06-09 | 1981-04-06 | Address | ONE WEST MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930511000245 | 1993-05-11 | CERTIFICATE OF DISSOLUTION | 1993-05-11 |
B055057-3 | 1984-01-04 | CERTIFICATE OF AMENDMENT | 1984-01-04 |
A986062-3 | 1983-06-02 | CERTIFICATE OF AMENDMENT | 1983-06-02 |
A753854-3 | 1981-04-06 | CERTIFICATE OF AMENDMENT | 1981-04-06 |
A674555-4 | 1980-06-09 | CERTIFICATE OF INCORPORATION | 1980-06-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State