Name: | CLIPRO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2002 (23 years ago) |
Entity Number: | 2798270 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 99 JOHN ST, STE 224, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 99 JOHN ST, STE 224, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MANISH KATARIA | Agent | 200 WATER STREET, #1608, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-25 | 2007-02-21 | Address | ENTREPRENEURIAL STUDIES, SUITE 7-150 44 WEST 4TH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2003-09-17 | 2005-02-25 | Address | 163 3RD AVENUE, STE. 138, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2002-08-07 | 2003-09-17 | Address | 200 WATER STREET #402, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2002-08-07 | 2003-09-17 | Address | 200 WATER STREET #402, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070221002291 | 2007-02-21 | BIENNIAL STATEMENT | 2006-08-01 |
050225000385 | 2005-02-25 | CERTIFICATE OF AMENDMENT | 2005-02-25 |
030917000056 | 2003-09-17 | CERTIFICATE OF CHANGE | 2003-09-17 |
020807000521 | 2002-08-07 | ARTICLES OF ORGANIZATION | 2002-08-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State