SPENCER CLARKE LLC
Headquarter
Name: | SPENCER CLARKE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 1998 (27 years ago) |
Entity Number: | 2276185 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 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 |
---|---|---|---|
2021-10-04 | 2024-07-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-10-04 | 2024-07-18 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528 (Type of address: Service of Process) |
2012-06-12 | 2021-10-04 | Address | SPIEVACK & WAGNER P.C., 420 LEXINGTON AVE, SUITE 2400, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1998-07-06 | 2021-10-04 | Address | 750 LEXINGTON AVENUE-STE 1400, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1998-07-06 | 2012-06-12 | Address | 750 LEXINGTON AVENUE-STE 1400, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718000066 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
220704000259 | 2022-07-04 | BIENNIAL STATEMENT | 2022-07-01 |
211004001337 | 2021-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-04 |
210630001729 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
120612001146 | 2012-06-12 | CERTIFICATE OF CHANGE | 2012-06-12 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State