Search icon

CLK-HP 175 CROSSWAYS PARK WEST LLC

Company Details

Name: CLK-HP 175 CROSSWAYS PARK WEST LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Mar 2005 (20 years ago)
Date of dissolution: 14 Jun 2018
Entity Number: 3171596
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

History

Start date End date Type Value
2012-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-28 2012-06-14 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-03 2007-12-28 Address 9 EAST LOCKERAN ST STE 1B, DOVER, DE, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90584 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180614000349 2018-06-14 CERTIFICATE OF TERMINATION 2018-06-14
120614000208 2012-06-14 CERTIFICATE OF CHANGE 2012-06-14
110413002953 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090318002303 2009-03-18 BIENNIAL STATEMENT 2009-03-01
071228002291 2007-12-28 BIENNIAL STATEMENT 2007-03-01
051228000025 2005-12-28 AFFIDAVIT OF PUBLICATION 2005-12-28
051228000022 2005-12-28 AFFIDAVIT OF PUBLICATION 2005-12-28
050303000315 2005-03-03 APPLICATION OF AUTHORITY 2005-03-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State