Search icon

CLK-HP 400 CROSSWAYS PARK DRIVE LLC

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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