Search icon

CLAUDIO FIVE CORP.

Print

Details

Entity Number 3624919

Status Inactive

NameCLAUDIO FIVE CORP.

CountySuffolk

Date of registration 30 Jan 2008 (17 years ago)

Date of dissolution 15 Nov 2019

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 111 MAIN STREET, GREENPORT, NY, United States, 11944

Address ZIP code 11944

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

111 MAIN STREET, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address

JANICE CLAUDIO

Chief Executive Officer

111 MAIN STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value

2008-01-30

2012-12-14

Shares

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

Filings

Filing Number Date Filed Type Effective Date

191115000356

2019-11-15

CERTIFICATE OF DISSOLUTION

2019-11-15

170227006251

2017-02-27

BIENNIAL STATEMENT

2016-01-01

140205002087

2014-02-05

BIENNIAL STATEMENT

2014-01-01

121214000615

2012-12-14

CERTIFICATE OF AMENDMENT

2012-12-14

120124003057

2012-01-24

BIENNIAL STATEMENT

2012-01-01

100111002105

2010-01-11

BIENNIAL STATEMENT

2010-01-01

080130000723

2008-01-30

CERTIFICATE OF INCORPORATION

2008-01-30

Date of last update: 25 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts