Name: | CLAYTON ENTERPRISES I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 09 Sep 2013 |
Entity Number: | 3292190 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42868 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42867 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130909000690 | 2013-09-09 | CERTIFICATE OF TERMINATION | 2013-09-09 |
120113003009 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100104002628 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071228002032 | 2007-12-28 | BIENNIAL STATEMENT | 2007-12-01 |
051213000548 | 2005-12-13 | APPLICATION OF AUTHORITY | 2005-12-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State