Name: | CLK-HP 300 BROADHOLLOW LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2007 (18 years ago) |
Entity Number: | 3465576 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2025-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-26 | 2023-09-08 | Address | C/O CLK PROPERTIES, 135 CROSSWAYS PARK DRIVE #401, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2017-02-13 | 2020-08-26 | Address | C/ CLK PROPERTIES, 135 CROSSWAYS PARK DRIVE #401, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2007-01-22 | 2017-02-13 | Address | 9 PARK PLACE, 3RD FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001265 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230908001777 | 2023-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-07 |
210105062299 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
200826060342 | 2020-08-26 | BIENNIAL STATEMENT | 2019-01-01 |
170213002010 | 2017-02-13 | BIENNIAL STATEMENT | 2017-01-01 |
090302003511 | 2009-03-02 | BIENNIAL STATEMENT | 2009-01-01 |
070122000608 | 2007-01-22 | APPLICATION OF AUTHORITY | 2007-01-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State