Name: | C.H. CLEWORTH & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1950 (74 years ago) |
Date of dissolution: | 25 Apr 1991 |
Entity Number: | 65919 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 40 NO. STATION PLAZA, SUITE 207, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C.H. CLEWORTH & ASSOCIATES, INC. | DOS Process Agent | 40 NO. STATION PLAZA, SUITE 207, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1962-09-13 | 1964-09-24 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1951-12-10 | 1962-09-13 | Address | 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1950-11-10 | 1951-12-10 | Address | 475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910425000356 | 1991-04-25 | CERTIFICATE OF MERGER | 1991-04-25 |
Z024283-2 | 1980-11-03 | ASSUMED NAME CORP INITIAL FILING | 1980-11-03 |
456215 | 1964-09-24 | CERTIFICATE OF AMENDMENT | 1964-09-24 |
343150 | 1962-09-13 | CERTIFICATE OF AMENDMENT | 1962-09-13 |
8129-28 | 1951-12-10 | CERTIFICATE OF AMENDMENT | 1951-12-10 |
7880-78 | 1950-11-10 | CERTIFICATE OF INCORPORATION | 1950-11-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State