Search icon

SPENCER CLARKE HOLDINGS LLC

Headquarter

Company Details

Name: SPENCER CLARKE HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 1996 (29 years ago)
Entity Number: 2029930
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
M21000008450
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001361170
Phone:
212-446-6100

Latest Filings

Form type:
REGDEX
File number:
021-89146
Filing date:
2006-04-27
File:

History

Start date End date Type Value
2020-05-06 2021-10-04 Address 555 MADISON AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-05-04 2020-05-06 Address 79 MADISON AVE, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-09-23 2018-05-04 Address 40 WALL STREET, STE 1704, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-05-28 2016-09-23 Address 410 PARK AVE, STE 1500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-05-08 2010-05-28 Address 545 FOFTJ AVE STE 620, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211004001975 2021-10-04 CERTIFICATE OF CHANGE BY ENTITY 2021-10-04
200506060551 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180504006412 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160923006222 2016-09-23 BIENNIAL STATEMENT 2016-05-01
140505007127 2014-05-05 BIENNIAL STATEMENT 2014-05-05

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32100.00
Total Face Value Of Loan:
32100.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State