Search icon

CLP DCP, LLC

Company Details

Name: CLP DCP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 03 Feb 1999 (26 years ago)
Entity Number: 2342005
County: New York
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2012-03-28 2019-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-03-28 2019-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-02-21 2012-03-28 Address 387 PARK AVE SOUTH, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-03-02 2007-02-21 Address 387 PARK AVE SOUTH 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-04-01 2005-03-02 Address ELEVEN CAMBRIDGE CENTER, CAMBRIDGE, MA, 02142, USA (Type of address: Service of Process)
1999-12-20 2003-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-20 2012-03-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-02-25 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-02-03 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-02-03 1999-02-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190918000131 2019-09-18 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-09-18
190711000129 2019-07-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-08-10
160425000551 2016-04-25 CERTIFICATE OF AMENDMENT 2016-04-25
150210006409 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130212006156 2013-02-12 BIENNIAL STATEMENT 2013-02-01
120328000142 2012-03-28 CERTIFICATE OF CHANGE 2012-03-28
110307002231 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090311002564 2009-03-11 BIENNIAL STATEMENT 2009-02-01
070221002186 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050302002587 2005-03-02 BIENNIAL STATEMENT 2005-02-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State