Name: | WASH-CLARK HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2002 (23 years ago) |
Entity Number: | 2795602 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O PARK IT MGMT, 250 W 26TH ST, 4FL, NEW YORK, NY, United States, 10001 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TGP7MFDN62G8 | 2024-09-21 | 250 W 26TH ST, NEW YORK, NY, 10001, 6737, USA | 250 W 26TH ST, FLOOR FOUR, NEW YORK, NY, 10001, 6737, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-29 |
Initial Registration Date | 2022-11-16 |
Entity Start Date | 2002-07-31 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531390 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GARY SPINDLER |
Address | 250 WEST 26TH STREET, FLOOR FOUR, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GARY SPINDLER |
Address | 250 WEST 26TH STREET, FLOOR FOUR, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
438 WEST 19TH STREET, LLC | DOS Process Agent | C/O PARK IT MGMT, 250 W 26TH ST, 4FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-12-11 | Address | C/O PARK IT MGMT, 250 W 26TH ST, 4FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-23 | 2024-06-14 | Address | C/O PARK IT MGMT, 250 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-12-15 | 2008-07-23 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2002-07-31 | 2005-12-15 | Address | ATTN DOCKET CLERK (LNH), 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211004709 | 2024-12-11 | CERTIFICATE OF AMENDMENT | 2024-12-11 |
240614002567 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
200807060455 | 2020-08-07 | BIENNIAL STATEMENT | 2020-07-01 |
180703006446 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160728006215 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
140709006535 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120731002723 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100823003027 | 2010-08-23 | BIENNIAL STATEMENT | 2010-07-01 |
080723002951 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
061117000630 | 2006-11-17 | CERTIFICATE OF PUBLICATION | 2006-11-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State