CLAREMORE CORPORATION

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE A MASSIH III | Chief Executive Officer | 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
CORPORATION SRVICE COMPANY | DOS Process Agent | 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State