Search icon

CLEAR POND PARK CORPORATION

Company Details

Name: CLEAR POND PARK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1983 (42 years ago)
Date of dissolution: 11 Jun 2021
Entity Number: 872033
ZIP code: 12943
County: New York
Place of Formation: New York
Address: C/O AUSABLE CLUB, THE ARK-33 NEILSON WAY, ST HUBERTS, NY, United States, 12943
Principal Address: C/O AUSABLE CLUB, THE ARK-33 NEILSON WAY, ST HUBERTS, NY, United States, 12943

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION Agent COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
JAMES C RODGERS DOS Process Agent C/O AUSABLE CLUB, THE ARK-33 NEILSON WAY, ST HUBERTS, NY, United States, 12943

Chief Executive Officer

Name Role Address
JAMES C RODGERS Chief Executive Officer C/O AUSABLE CLUB, THE ARK-33 NEILSON WAY, ST HUBERTS, NY, United States, 12943

History

Start date End date Type Value
2014-03-17 2015-10-26 Address C/O AUSABLE CLUB, THE ARK, ST HUBERTS, NY, 12943, USA (Type of address: Service of Process)
2011-11-15 2015-10-26 Address C/O AUSABLE CLUB, THE ARK, ST HUBERTS, NY, 12943, USA (Type of address: Chief Executive Officer)
2011-11-15 2015-10-26 Address C/O AUSABLE CLUB, THE ARK, ST HUBERTS, NY, 12943, USA (Type of address: Principal Executive Office)
2011-11-15 2014-03-17 Address C/OA AUSABLE CLUB, THE ARK, ST HUBERTS, NY, 12943, USA (Type of address: Service of Process)
2000-04-03 2011-11-15 Address THE ARK C/O AUSABLE CLUB, ST HUBERTS, NY, 12943, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210611000389 2021-06-11 CERTIFICATE OF DISSOLUTION 2021-06-11
191021060092 2019-10-21 BIENNIAL STATEMENT 2019-10-01
190411060806 2019-04-11 BIENNIAL STATEMENT 2017-10-01
151026006187 2015-10-26 BIENNIAL STATEMENT 2015-10-01
140317006797 2014-03-17 BIENNIAL STATEMENT 2013-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State