Name: | CLEARMEADOW LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 1999 (26 years ago) |
Entity Number: | 2411703 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-06 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-06 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-08-23 | 2020-08-06 | Address | 1 EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008558 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804000571 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
200806000670 | 2020-08-06 | CERTIFICATE OF CHANGE | 2020-08-06 |
200522060302 | 2020-05-22 | BIENNIAL STATEMENT | 2019-08-01 |
150617000124 | 2015-06-17 | CERTIFICATE OF AMENDMENT | 2015-06-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State