Name: | CLINTON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1954 (70 years ago) |
Entity Number: | 96223 |
ZIP code: | 07643 |
County: | New York |
Place of Formation: | New York |
Address: | 207 REDNECK AVE, LITTLE FERRY, NJ, United States, 07643 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 REDNECK AVE, LITTLE FERRY, NJ, United States, 07643 |
Name | Role | Address |
---|---|---|
DARA KLEIN SILVER | Chief Executive Officer | 101 STONEGATE TRAIL, CRESSKILL, NJ, United States, 07626 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-08 | 2020-01-24 | Address | 1500 PALISADES AVE, FORT LEE, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2000-11-21 | 2010-12-08 | Address | 1500 PALISADES AVE., FORT LEE, NJ, 07072, USA (Type of address: Chief Executive Officer) |
1998-12-03 | 2006-12-14 | Address | 700 WASHINGTON AVE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
1996-12-27 | 2000-11-21 | Address | 1500 PALISADES AVE., FORT LEE, NJ, 07072, USA (Type of address: Chief Executive Officer) |
1995-03-10 | 2006-12-14 | Address | 700 WASHINGTON AVE, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200124060357 | 2020-01-24 | BIENNIAL STATEMENT | 2018-12-01 |
101208002547 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081203002980 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061214002457 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050106002544 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State