Name: | CLR (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1984 (40 years ago) |
Date of dissolution: | 05 May 2009 |
Entity Number: | 929250 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LUC DABOUDET | Chief Executive Officer | 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-10 | 2005-02-07 | Address | 1301 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-04-10 | 2005-02-07 | Address | 1301 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-04-10 | 2005-02-07 | Address | 1301 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2003-04-10 | Address | 1301 AVE OF THE AMERICAS, 17TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2003-04-10 | Address | 1301 AVE OF THE AMERICAS, 17TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090505000711 | 2009-05-05 | CERTIFICATE OF TERMINATION | 2009-05-05 |
070109002583 | 2007-01-09 | BIENNIAL STATEMENT | 2006-12-01 |
050207002340 | 2005-02-07 | BIENNIAL STATEMENT | 2004-12-01 |
040604000759 | 2004-06-04 | CERTIFICATE OF AMENDMENT | 2004-06-04 |
030410002501 | 2003-04-10 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State