CLP APG, INC.

Name: | CLP APG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1996 (29 years ago) |
Date of dissolution: | 22 May 2019 |
Entity Number: | 2053507 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 250 WEST 57TH STREET, 15TH FL, NEW YORK, NY, United States, 10107 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENNETH LAU | Chief Executive Officer | C/O CENTRE LANE PARTNERS LLC, 60 EAST 42ND STREET, SUITE1400, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2016-08-18 | Address | 250 WEST 57TH STREET/ 15TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2009-12-17 | 2012-03-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-17 | 2012-03-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-30 | 2009-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-03-30 | 2009-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190522000201 | 2019-05-22 | CERTIFICATE OF TERMINATION | 2019-05-22 |
160818006240 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
160422000536 | 2016-04-22 | CERTIFICATE OF AMENDMENT | 2016-04-22 |
140805006393 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120823006058 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State