Search icon

CLS NEW YORK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLS NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Feb 2003 (22 years ago)
Date of dissolution: 09 Dec 2010
Entity Number: 2875047
ZIP code: 95833
County: Kings
Place of Formation: Delaware
Address: 2804 GATEWAY OAKS DRIVE, SUITE 200, SACRAMENTO, CA, United States, 95833

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE, SUITE 200, SACRAMENTO, CA, United States, 95833

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2005-03-08 2007-12-26 Address PO BOX 160568, SACRAMENTO, CA, 95816, 0568, USA (Type of address: Service of Process)
2003-02-27 2005-03-08 Address 15303 VENTURA BLVD., STE. 1100, SHERMAN OAKS, CA, 91403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101209000350 2010-12-09 CERTIFICATE OF TERMINATION 2010-12-09
090218002447 2009-02-18 BIENNIAL STATEMENT 2009-02-01
071226000017 2007-12-26 CERTIFICATE OF CHANGE 2007-12-26
050308002298 2005-03-08 BIENNIAL STATEMENT 2005-02-01
030605000833 2003-06-05 AFFIDAVIT OF PUBLICATION 2003-06-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-25
Type:
Complaint
Address:
10 JAVA STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-07-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BARBALACE
Party Role:
Plaintiff
Party Name:
CLS NEW YORK, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State