-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
CLOVERLEAF VENTURES LLC
Company Details
Name: |
CLOVERLEAF VENTURES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
11 Jul 2006 (19 years ago)
|
Date of dissolution: |
09 Jan 2015 |
Entity Number: |
3386548 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
415 GREENWICH ST, SUITE 8H, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
CLOVERLEAF VENTURES LLC
|
DOS Process Agent
|
415 GREENWICH ST, SUITE 8H, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2009-01-13
|
2014-07-14
|
Address
|
1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2006-07-11
|
2009-01-13
|
Address
|
116 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150109000580
|
2015-01-09
|
ARTICLES OF DISSOLUTION
|
2015-01-09
|
140714006135
|
2014-07-14
|
BIENNIAL STATEMENT
|
2014-07-01
|
120710006728
|
2012-07-10
|
BIENNIAL STATEMENT
|
2012-07-01
|
100728002202
|
2010-07-28
|
BIENNIAL STATEMENT
|
2010-07-01
|
090113000686
|
2009-01-13
|
CERTIFICATE OF CHANGE
|
2009-01-13
|
070124000603
|
2007-01-24
|
CERTIFICATE OF PUBLICATION
|
2007-01-24
|
060711000207
|
2006-07-11
|
ARTICLES OF ORGANIZATION
|
2006-07-11
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State