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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
JAMES C RODGERS | DOS Process Agent | C/O AUSABLE CLUB, THE ARK-33 NEILSON WAY, ST HUBERTS, NY, United States, 12943 |
Name | Role | Address |
---|---|---|
JAMES C RODGERS | Chief Executive Officer | C/O AUSABLE CLUB, THE ARK-33 NEILSON WAY, ST HUBERTS, NY, United States, 12943 |
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) |
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