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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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