Search icon

CLUPAK, INC.

Print

Details

Entity Number 170114

Status Active

NameCLUPAK, INC.

CountyNew York

Date of registration 31 Jan 1958 (67 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 299 PARK AVENUE, NEW YORK, NY, United States, 10171

Address ZIP code

Chief Executive Officer

Name Role Address

RUDOLPH G. JOHNSTONE, PRESIDENT

Chief Executive Officer

299 PARK AVENUE, NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

299 PARK AVENUE, NEW YORK, NY, United States, 10171

History

Start date End date Type Value

1993-02-05

1998-04-07

Address

500 FIFTH AVE, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)

1993-02-05

1998-04-07

Address

500 FIFTH AVE, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)

1993-02-05

1998-04-07

Address

500 FIFTH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

1958-01-31

1993-02-05

Address

530 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

980407002098

1998-04-07

BIENNIAL STATEMENT

1998-01-01

940207002084

1994-02-07

BIENNIAL STATEMENT

1994-01-01

930205002436

1993-02-05

BIENNIAL STATEMENT

1993-01-01

C185957-2

1992-02-28

ASSUMED NAME CORP INITIAL FILING

1992-02-28

95196

1958-01-31

APPLICATION OF AUTHORITY

1958-01-31

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts