Name: | THE CLP GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 1997 (28 years ago) |
Entity Number: | 2111069 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 738 SMITHTOWN BYPASS, SUITE 204, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 738 SMITHTOWN BYPASS, SUITE 204, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-15 | 2019-07-01 | Address | 738 SMITHTOWN BYPASS, SUITE 204, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2007-02-05 | 2013-02-15 | Address | 732 SMITHTOWN BYPASS, SUITE 103, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2001-09-10 | 2007-02-05 | Address | 732 SMITHTOWN BY PASS, STE 103, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1997-02-07 | 2001-09-10 | Address | 1969 JACKSON AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210216060332 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190701002046 | 2019-07-01 | BIENNIAL STATEMENT | 2019-02-01 |
130215006160 | 2013-02-15 | BIENNIAL STATEMENT | 2013-02-01 |
090204002559 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070205002141 | 2007-02-05 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State