Name: | CLK-HP 400 CROSSWAYS PARK DRIVE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Mar 2005 (20 years ago) |
Entity Number: | 3171651 |
County: | Westchester |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-04 | 2016-04-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-28 | 2011-04-04 | Address | 875 AVENUES OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-03-03 | 2007-12-28 | Address | STE. 1B, 9 EAST LOOCKERMAN STREET, DOVER, DE, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160415000395 | 2016-04-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-04-15 |
130613002132 | 2013-06-13 | BIENNIAL STATEMENT | 2013-03-01 |
110527003053 | 2011-05-27 | BIENNIAL STATEMENT | 2011-03-01 |
110404000489 | 2011-04-04 | CERTIFICATE OF CHANGE | 2011-04-04 |
090324002367 | 2009-03-24 | BIENNIAL STATEMENT | 2009-03-01 |
071228002458 | 2007-12-28 | BIENNIAL STATEMENT | 2007-03-01 |
051229000313 | 2005-12-29 | AFFIDAVIT OF PUBLICATION | 2005-12-29 |
051229000305 | 2005-12-29 | AFFIDAVIT OF PUBLICATION | 2005-12-29 |
050303000388 | 2005-03-03 | APPLICATION OF AUTHORITY | 2005-03-03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State