Name: | 76 CLARK EQUITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jan 2000 (25 years ago) |
Date of dissolution: | 02 May 2019 |
Entity Number: | 2463992 |
ZIP code: | 85338 |
County: | Kings |
Place of Formation: | New York |
Address: | 17902 WEST CEDARWOOD LANE, GOODYEAR, AZ, United States, 85338 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 17902 WEST CEDARWOOD LANE, GOODYEAR, AZ, United States, 85338 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-26 | 2018-11-06 | Address | 123-03 NEWPORT AVENUE, BROOKLYN, NY, 11694, USA (Type of address: Service of Process) |
2008-01-14 | 2017-07-26 | Address | 416 BEACH 137TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process) |
2002-01-11 | 2008-01-14 | Address | 76 CLARK ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2000-01-20 | 2002-01-11 | Address | 132 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190502000109 | 2019-05-02 | ARTICLES OF DISSOLUTION | 2019-05-02 |
181106000915 | 2018-11-06 | CERTIFICATE OF CHANGE | 2018-11-06 |
170726000661 | 2017-07-26 | CERTIFICATE OF CHANGE | 2017-07-26 |
140304002283 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120216002072 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100127002706 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080114002547 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
051221002262 | 2005-12-21 | BIENNIAL STATEMENT | 2006-01-01 |
040211002406 | 2004-02-11 | BIENNIAL STATEMENT | 2004-01-01 |
020111002065 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State