Name: | CLP DARIEN LAKE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jan 2007 (18 years ago) |
Date of dissolution: | 30 Mar 2018 |
Entity Number: | 3468748 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7GRD7 | Obsolete | Non-Manufacturer | 2015-10-14 | 2024-03-11 | 2021-12-16 | No data | |||||||||||||
|
POC | ROY NEELAND |
Phone | +1 585-599-5128 |
Address | 9993 ALLEGHENY RD, DARIEN CENTER, NY, 14040, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|---|
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-16 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-12-16 | 2012-08-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-01-29 | 2010-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-29 | 2010-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94037 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-94036 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180330000249 | 2018-03-30 | CERTIFICATE OF TERMINATION | 2018-03-30 |
170123006394 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
150122006218 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130110006159 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
121026001056 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120810000428 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
120222000057 | 2012-02-22 | CERTIFICATE OF AMENDMENT | 2012-02-22 |
110203002261 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State