Search icon

CLUSTER HAVEN, INC.

Company Details

Name: CLUSTER HAVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2007 (18 years ago)
Entity Number: 3566157
ZIP code: 10106
County: New York
Place of Formation: New York
Address: C/O ML MGMT, 888 7TH AVE 4 FL, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLUSTER HAVEN, INC. DOS Process Agent C/O ML MGMT, 888 7TH AVE 4 FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
AMY L SEDARIS Chief Executive Officer C/O ML MGMT, 888 7TH AVE 4 FL, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2023-09-01 2023-09-01 Address C/O ML MGMT, 888 7TH AVE 4 FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2019-09-30 2023-09-01 Address C/O ML MGMT, 888 7TH AVE 4 FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2019-09-30 2023-09-01 Address C/O ML MGMT, 888 7TH AVE 4 FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2009-10-22 2019-09-30 Address C/O ML MGMT, 250 WEST 57TH ST 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2009-10-22 2019-09-30 Address C/O ML MGMT, 250 WEST 57TH ST 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901006796 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210920001095 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190930060103 2019-09-30 BIENNIAL STATEMENT 2019-09-01
171005006990 2017-10-05 BIENNIAL STATEMENT 2017-09-01
151028006038 2015-10-28 BIENNIAL STATEMENT 2015-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State