Name: | CLK-HP FIVE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2005 (20 years ago) |
Entity Number: | 3171623 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 LOCKERMAN ST STE. 1B, DOVER, DE, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90589 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120614000183 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
110413002944 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090330003124 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
071228002482 | 2007-12-28 | BIENNIAL STATEMENT | 2007-03-01 |
051228000919 | 2005-12-28 | AFFIDAVIT OF PUBLICATION | 2005-12-28 |
051228000893 | 2005-12-28 | AFFIDAVIT OF PUBLICATION | 2005-12-28 |
050303000349 | 2005-03-03 | APPLICATION OF AUTHORITY | 2005-03-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State