Name: | CLK/HOULIHAN-PARNES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Mar 2005 (20 years ago) |
Date of dissolution: | 28 Jul 2016 |
Entity Number: | 3177975 |
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) |
2005-03-16 | 2012-06-14 | Address | 9 EAST LOOCKERMAN ST. STE. 1B, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90658 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160728000490 | 2016-07-28 | CERTIFICATE OF TERMINATION | 2016-07-28 |
120614000216 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
051229001129 | 2005-12-29 | AFFIDAVIT OF PUBLICATION | 2005-12-29 |
051229001122 | 2005-12-29 | AFFIDAVIT OF PUBLICATION | 2005-12-29 |
050727000298 | 2005-07-27 | CERTIFICATE OF AMENDMENT | 2005-07-27 |
050316000785 | 2005-03-16 | APPLICATION OF AUTHORITY | 2005-03-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State