Search icon

CLEVELAND WRECKING COMPANY

Company Details

Name: CLEVELAND WRECKING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1938 (87 years ago)
Entity Number: 33592
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 300 South Grand Avenue, 9th Floor, Los Angeles, CA, United States, 90071

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CLEVELAND WRECKING COMPANY DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY HARRIS Chief Executive Officer 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 300 SOUTH GRAND AVENUE,, 9TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2020-06-11 2024-06-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2024-06-17 Address 1999 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240617002262 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220609003614 2022-06-09 BIENNIAL STATEMENT 2022-06-01
200611060413 2020-06-11 BIENNIAL STATEMENT 2020-06-01
SR-553 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601006865 2018-06-01 BIENNIAL STATEMENT 2018-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State