THE CLARETT GROUP LLC

Name: | THE CLARETT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 1998 (27 years ago) |
Entity Number: | 2290001 |
ZIP code: | 10016 |
County: | Rockland |
Place of Formation: | New York |
Address: | 11 East 29th St, #50A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CLARETT GROUP LLC | DOS Process Agent | 11 East 29th St, #50A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2025-07-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-10-02 | 2025-07-15 | Address | 11 East 29th St, #50A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2020-08-04 | 2024-10-02 | Address | 11 EAST 29TH STREET, #50A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-10-30 | 2020-08-04 | Address | 11 EAST 29TH STREET, #50A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250715003368 | 2025-07-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-07-15 |
241002004361 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
220801002808 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200804061579 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
SR-27760 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State