Search icon

CLAREMORE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CLAREMORE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1984 (41 years ago)
Date of dissolution: 02 May 2012
Entity Number: 946962
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE A MASSIH III Chief Executive Officer 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808

DOS Process Agent

Name Role Address
CORPORATION SRVICE COMPANY DOS Process Agent 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808

History

Start date End date Type Value
2001-01-26 2008-10-28 Address 2711 CENTERVILLE RD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Principal Executive Office)
2001-01-26 2008-10-28 Address ATTN: MARY MESSINA, 2711 CENTERVILLE RD / STE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2001-01-26 2008-10-28 Address 2711 CENTERVILLE RD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer)
1997-04-07 2001-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-11-07 2001-01-26 Address 1013 CENTRE RD, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120502000113 2012-05-02 CERTIFICATE OF TERMINATION 2012-05-02
101022002376 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081028002863 2008-10-28 BIENNIAL STATEMENT 2008-10-01
061006002682 2006-10-06 BIENNIAL STATEMENT 2006-10-01
010126002241 2001-01-26 BIENNIAL STATEMENT 2000-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State