Search icon

CLV, INC.

Company Details

Name: CLV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1992 (33 years ago)
Entity Number: 1648233
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 80-82 ST MARKS AVE 4B, BROOKLYN, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES LONDON DOS Process Agent 80-82 ST MARKS AVE 4B, BROOKLYN, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHARLES LONDON Chief Executive Officer 80-82 ST MARKS AVE 4B, BROOKLYN, NY, United States, 10018

History

Start date End date Type Value
1992-06-30 2006-03-29 Address 380 5TH AVENUE, SUITE 532, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061115002268 2006-11-15 BIENNIAL STATEMENT 2006-06-01
060329002580 2006-03-29 BIENNIAL STATEMENT 2004-06-01
920707000281 1992-07-07 CERTIFICATE OF AMENDMENT 1992-07-07
920630000424 1992-06-30 CERTIFICATE OF INCORPORATION 1992-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201849 Americans with Disabilities Act - Other 2022-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-04
Termination Date 2022-06-22
Date Issue Joined 2022-05-23
Section 1210
Sub Section 1
Status Terminated

Parties

Name WEEKES
Role Plaintiff
Name CLV, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State