CLARENCE B. NEWHOUSE, INC.

Name: | CLARENCE B. NEWHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1951 (74 years ago) |
Entity Number: | 82841 |
ZIP code: | 12721 |
County: | Sullivan |
Place of Formation: | New York |
Principal Address: | PO BOX 276, 60 MAIN ST, BLOOMINGBURG, NY, United States, 12721 |
Address: | ZANETTI AGENCY, PO BOX 276, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL E ZANETTI | Chief Executive Officer | PO BOX 276, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ZANETTI AGENCY, PO BOX 276, BLOOMINGBURG, NY, United States, 12721 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-12 | 2009-11-20 | Address | PO BOX 276, BLOOMINGBURG, NY, 12721, 0276, USA (Type of address: Chief Executive Officer) |
2003-11-12 | 2005-12-12 | Address | PO BOX 276, 60 MAIN ST, BLOOMINGBURG, NY, 12721, 0276, USA (Type of address: Chief Executive Officer) |
2003-11-12 | 2009-11-20 | Address | THE ZENITH AGENCY, PO BOX 276, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2001-11-16 | 2003-11-12 | Address | BOX 276, 60 MAIN ST, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office) |
1999-12-07 | 2003-11-12 | Address | PO BOX 276, BLOOMINGBURG, NY, 12721, 0276, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091120002465 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071115002366 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
051212002575 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
031112002078 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
011116002698 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State