Name: | ITHACA CALENDAR CLOCK COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1981 (44 years ago) |
Entity Number: | 725489 |
ZIP code: | 14867 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1247 WEST DANBY ROAD, SUITE A, NEWFIELD, NY, United States, 14867 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A PORTER | DOS Process Agent | 1247 WEST DANBY ROAD, SUITE A, NEWFIELD, NY, United States, 14867 |
Name | Role | Address |
---|---|---|
MICHAEL A PORTER | Chief Executive Officer | 1247 W DANBY ROAD, SUITE A, NEWFIELD, NY, United States, 14867 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-03 | 2019-09-03 | Address | 1273 WEST DANBY ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process) |
2011-10-03 | 2019-09-03 | Address | 1273 WEST DANBY ROAD, NEWFIELD, NY, 14867, USA (Type of address: Principal Executive Office) |
2009-09-03 | 2019-09-03 | Address | 1273 W DANBY ROAD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2005-11-09 | 2011-10-03 | Address | 1247 W DANBY RD #1, NEWFIELD, NY, 14867, 9224, USA (Type of address: Principal Executive Office) |
2005-11-09 | 2009-09-03 | Address | 1247 W DANBY RD #1, NEWFIELD, NY, 14867, 9224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903061438 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
150901006574 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130906006197 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
111003002375 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
090903002542 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State