THE LAW OFFICES OF CHRISTELLE CLEMENT, P.C.

Name: | THE LAW OFFICES OF CHRISTELLE CLEMENT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2003 (22 years ago) |
Entity Number: | 2921764 |
ZIP code: | 12115 |
County: | New York |
Place of Formation: | New York |
Address: | 4262 State Route 66, Malden Bridge, NY, United States, 12115 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTELLE CLEMENT | DOS Process Agent | 4262 State Route 66, Malden Bridge, NY, United States, 12115 |
Name | Role | Address |
---|---|---|
CHRISTELLE CLEMENT | Chief Executive Officer | P.O. BOX 159, MALDEN BRIDGE, NY, United States, 12115 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | P.O. BOX 159, MALDEN BRIDGE, NY, 12115, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-12-18 | Address | PO BOX 159, MALDEN BRIDGE, NY, 12115, USA (Type of address: Service of Process) |
2020-08-17 | 2023-12-18 | Address | P.O. BOX 159, MALDEN BRIDGE, NY, 12115, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2021-06-01 | Address | P.O. BOX 159, MALDEN BRIDGE, NY, 12115, USA (Type of address: Service of Process) |
2016-12-08 | 2020-08-17 | Address | 17 BATTERY PLACE, STE 1307, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218000863 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
210601061249 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200817060434 | 2020-08-17 | BIENNIAL STATEMENT | 2019-06-01 |
180117006181 | 2018-01-17 | BIENNIAL STATEMENT | 2017-06-01 |
161208006413 | 2016-12-08 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State