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 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
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.
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State