Search icon

WASH-CLARK HOLDINGS LLC

Company Details

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

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

Business Information

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

DOS Process Agent

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

History

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)

Filings

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