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 |
Name | Role | Address |
---|---|---|
C/O PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DRIVE, SUITE 200, SACRAMENTO, CA, United States, 95833 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
030605000830 | 2003-06-05 | AFFIDAVIT OF PUBLICATION | 2003-06-05 |
030227000353 | 2003-02-27 | APPLICATION OF AUTHORITY | 2003-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311226765 | 0215000 | 2007-09-25 | 10 JAVA STREET, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206526725 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 2007-11-07 |
Abatement Due Date | 2007-11-15 |
Current Penalty | 2250.0 |
Initial Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 110 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 IVB |
Issuance Date | 2007-11-07 |
Abatement Due Date | 2007-11-15 |
Current Penalty | 2250.0 |
Initial Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 110 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 2007-11-07 |
Abatement Due Date | 2007-11-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-11-07 |
Abatement Due Date | 2007-11-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2007-11-07 |
Abatement Due Date | 2007-11-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2007-11-07 |
Abatement Due Date | 2007-11-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State