Search icon

CLARK CONSTRUCTION GROUP, LLC

Company Details

Name: CLARK CONSTRUCTION GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2004 (21 years ago)
Entity Number: 3038747
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CLARK CONSTRUCTION GROUP, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-04-06 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-05 2020-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-04-09 2018-04-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004711 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220406003196 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200406061701 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-39004 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180405006415 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160404007721 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140415006261 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120418002433 2012-04-18 BIENNIAL STATEMENT 2012-04-01
100601002432 2010-06-01 BIENNIAL STATEMENT 2010-04-01
080506002317 2008-05-06 BIENNIAL STATEMENT 2008-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State