Entity Number 170114
Status Active
NameCLUPAK, INC.
CountyNew York
Date of registration 31 Jan 1958 (67 years ago) 31 Jan 1958
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 299 PARK AVENUE, NEW YORK, NY, United States, 10171
Address ZIP code
RUDOLPH G. JOHNSTONE, PRESIDENT
Chief Executive Officer
299 PARK AVENUE, NEW YORK, NY, United States, 10171
THE CORPORATION
DOS Process Agent
299 PARK AVENUE, NEW YORK, NY, United States, 10171
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)
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