Search icon

CLP DARIEN LAKE, LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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