Name: | CLARK MINERALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1980 (45 years ago) |
Date of dissolution: | 28 Jun 1995 |
Entity Number: | 659586 |
ZIP code: | 07080 |
County: | Lewis |
Place of Formation: | New York |
Address: | 1000 COOLIDGE STREET, SOUTH PLAINFIELD, NJ, United States, 07080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT CRONEN | DOS Process Agent | 1000 COOLIDGE STREET, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
MICHAEL C. ARGYELAN | Chief Executive Officer | 1000 COOLIDGE STREET, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1993-10-21 | Address | 1000 COOLIDGE ST., SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-10-21 | Address | 1000 COOLIDGE ST., SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-10-21 | Address | 1000 COOLIDGE ST., SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process) |
1980-10-29 | 1992-11-10 | Address | 1000 COOLIDGE ST, SO PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950628000115 | 1995-06-28 | CERTIFICATE OF DISSOLUTION | 1995-06-28 |
931021003439 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921110002973 | 1992-11-10 | BIENNIAL STATEMENT | 1992-10-01 |
A709953-5 | 1980-10-29 | CERTIFICATE OF INCORPORATION | 1980-10-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State