Name: | CLP RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2021 |
Entity Number: | 2469997 |
ZIP code: | 98401 |
County: | New York |
Place of Formation: | Delaware |
Address: | po box 2910, TACOMA, WA, United States, 98401 |
Principal Address: | 1015 A STREET, TACOMA, WA, United States, 98402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | po box 2910, TACOMA, WA, United States, 98401 |
Name | Role | Address |
---|---|---|
PATRICIA MUSOLF | Chief Executive Officer | 1015 A STREET, TACOMA, WA, United States, 98402 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-24 | 2021-09-24 | Address | po box 2910, TACOMA, WA, 98401, USA (Type of address: Service of Process) |
2021-09-24 | 2021-09-24 | Address | 1015 A STREET, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer) |
2018-02-14 | 2021-09-24 | Address | 1015 A STREET, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer) |
2016-12-06 | 2021-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-02-01 | 2018-02-14 | Address | 1015 A STREET, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer) |
2014-02-03 | 2016-02-01 | Address | 10539 PROFESSIONAL CR., SUITE 200, RENO, NV, 89521, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2014-02-03 | Address | 10539 PROFESSIONAL CR., SUITE 200, RENO, NV, 89521, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2016-02-01 | Address | 10539 PROFESSIONAL CR., SUITE 200, RENO, NV, 89521, USA (Type of address: Principal Executive Office) |
2008-02-22 | 2012-02-02 | Address | 1015 A ST, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2012-02-02 | Address | 1015 A ST, TOCOMA, WA, 98402, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210924000960 | 2021-09-24 | SURRENDER OF AUTHORITY | 2021-09-24 |
200224060017 | 2020-02-24 | BIENNIAL STATEMENT | 2020-02-01 |
180214002028 | 2018-02-14 | AMENDMENT TO BIENNIAL STATEMENT | 2018-02-01 |
180202006037 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
161206000031 | 2016-12-06 | CERTIFICATE OF CHANGE | 2016-12-06 |
160201006618 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140203006342 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120202006078 | 2012-02-02 | BIENNIAL STATEMENT | 2012-02-01 |
100212002491 | 2010-02-12 | BIENNIAL STATEMENT | 2010-02-01 |
080222003115 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340134832 | 0215600 | 2014-12-01 | 97-07 HORACE HARDING EXPRESSWAY, CORONA, NY, 11368 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 924303 |
Health | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0206109 | Other Contract Actions | 2002-11-18 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLP RESOURCES, INC. |
Role | Plaintiff |
Name | BARRINGTON'S TREE SERVICES, IN |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State