Search icon

CLS NEW YORK, LLC

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
030605000830 2003-06-05 AFFIDAVIT OF PUBLICATION 2003-06-05
030227000353 2003-02-27 APPLICATION OF AUTHORITY 2003-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311226765 0215000 2007-09-25 10 JAVA STREET, BROOKLYN, NY, 11222
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-09-25
Case Closed 2008-10-08

Related Activity

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