J. R. CLANCY, INC.
Headquarter
Name: | J. R. CLANCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1982 (43 years ago) |
Date of dissolution: | 20 Dec 2019 |
Entity Number: | 779719 |
ZIP code: | 55060 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 555 PARK DRIVE, OWATONNA, MN, United States, 55060 |
Principal Address: | 7041 INTERSTATE ISLAND ROAD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 12000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENGER CORPORATION | DOS Process Agent | 555 PARK DRIVE, OWATONNA, MN, United States, 55060 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SIMPSON | Chief Executive Officer | 555 PARK DRIVE, OWATONNA, MN, United States, 55060 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-01 | 2019-12-02 | Address | 555 PARK DRIVE, OWATONNA, MN, 55060, USA (Type of address: Service of Process) |
2010-12-23 | 2012-08-01 | Address | ONE LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2008-06-17 | 2010-12-23 | Address | ATTN: COURTNEY A WELLAR, 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1993-05-10 | 2012-08-01 | Address | 7041 INTERSTATE ISLAND ROAD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1999-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191220000355 | 2019-12-20 | CERTIFICATE OF MERGER | 2019-12-20 |
191202062499 | 2019-12-02 | BIENNIAL STATEMENT | 2018-07-01 |
160712006466 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
140714006719 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120801006242 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State