Search icon

CLGE, INC.

Company Details

Name: CLGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2000 (25 years ago)
Entity Number: 2481530
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 65 WEST 83RD STREET, #4A, NEW YORK, NY, United States, 10024
Address: 459 COLUMBUS AVENUE, #501, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 459 COLUMBUS AVENUE, #501, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
NIELS CHRISTEUSEU Chief Executive Officer 459 COLUMBUS AVENUE, #501, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
020320002518 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000306000270 2000-03-06 CERTIFICATE OF INCORPORATION 2000-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406792 Other Statutory Actions 2014-11-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-11-19
Termination Date 2016-03-17
Date Issue Joined 2015-02-08
Section 1345
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name CLGE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State