Search icon

CLINTON MEADOWS, INC.

Print

Details

Entity Number 331170

Status Active

NameCLINTON MEADOWS, INC.

CountyClinton

Date of registration 31 May 1972 (52 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2731 ROUTE 22, PERU, NY, United States, 12972

Address ZIP code 12972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PETER FORRENCE

Chief Executive Officer

2731 ROUTE 22, PERU, NY, United States, 12972

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2731 ROUTE 22, PERU, NY, United States, 12972

History

Start date End date Type Value

2024-05-09

2024-05-09

Address

2731 ROUTE 22, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)

2012-07-27

2024-05-09

Address

2731 ROUTE 22, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)

2011-03-15

2012-07-27

Address

2731 ROUTE 22, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)

2011-03-15

2024-05-09

Address

2731 ROUTE 22, PERU, NY, 12972, USA (Type of address: Service of Process)

1972-05-31

2024-05-09

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1972-05-31

2011-03-15

Address

(NO ST. ADD.), PERU, NY, 12972, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240509002796

2024-05-09

BIENNIAL STATEMENT

2024-05-09

220210003545

2022-02-10

BIENNIAL STATEMENT

2022-02-10

180503006669

2018-05-03

BIENNIAL STATEMENT

2018-05-01

20160406088

2016-04-06

ASSUMED NAME CORP INITIAL FILING

2016-04-06

140521006276

2014-05-21

BIENNIAL STATEMENT

2014-05-01

120727002964

2012-07-27

BIENNIAL STATEMENT

2012-05-01

110315002014

2011-03-15

BIENNIAL STATEMENT

2010-05-01

992434-5

1972-05-31

CERTIFICATE OF INCORPORATION

1972-05-31

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts