Search icon

GREG CLARKE PAINTING LLC

Company Details

Name: GREG CLARKE PAINTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2005 (20 years ago)
Entity Number: 3158812
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 347-922-0329

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1465405-DCA Inactive Business 2013-05-20 2015-02-28

History

Start date End date Type Value
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-02-02 2012-07-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-02-02 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90439 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90438 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130305002071 2013-03-05 BIENNIAL STATEMENT 2013-02-01
120817000690 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
120719000677 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19
110314002421 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090206002514 2009-02-06 BIENNIAL STATEMENT 2009-02-01
050202000552 2005-02-02 ARTICLES OF ORGANIZATION 2005-02-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1252584 FINGERPRINT INVOICED 2013-05-22 75 Fingerprint Fee
1252585 LICENSE INVOICED 2013-05-20 100 Home Improvement Contractor License Fee
1252587 CNV_TFEE INVOICED 2013-05-20 7.46999979019165 WT and WH - Transaction Fee
1252586 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State