Search icon

CLIFTON A. NELSON, JR., LTD.

Headquarter

Company Details

Name: CLIFTON A. NELSON, JR., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1984 (41 years ago)
Date of dissolution: 12 Apr 2018
Entity Number: 908063
ZIP code: 12060
County: Columbia
Place of Formation: New York
Address: 171 MAPLE DRIVE, E. CHATHAM, NY, United States, 12060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLIFTON A. NELSON JR. DOS Process Agent 171 MAPLE DRIVE, E. CHATHAM, NY, United States, 12060

Chief Executive Officer

Name Role Address
CLIFTON A. NELSON JR. Chief Executive Officer 171 MAPLE DRIVE, E. CHATHAM, NY, United States, 12060

Links between entities

Type:
Headquarter of
Company Number:
0550968
State:
CONNECTICUT

History

Start date End date Type Value
1998-05-14 2000-04-27 Address 171 MAPLE DRIVE, EAST CHATHAM, NY, 12060, USA (Type of address: Principal Executive Office)
1998-05-14 2000-04-27 Address 171 MAPLE DRIVE, EAST CHATHAM, NY, 12060, USA (Type of address: Chief Executive Officer)
1998-05-14 2000-04-27 Address 171 MAPLE DRIVE, EAST CHATHAM, NY, 12060, USA (Type of address: Service of Process)
1993-12-02 1998-05-14 Address BOX 41B, MAPLE DRIVE, EAST CHATHAM, NY, 12060, USA (Type of address: Service of Process)
1993-04-14 1998-05-14 Address BOX 41BB, RD 1, EAST CHATHAM, NY, 12060, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180412000657 2018-04-12 CERTIFICATE OF DISSOLUTION 2018-04-12
140709002099 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120711002953 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100423002501 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080409002269 2008-04-09 BIENNIAL STATEMENT 2008-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State