Search icon

1011 CLARK TP LLC

Company Details

Name: 1011 CLARK TP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2007 (17 years ago)
Entity Number: 3610482
ZIP code: 10168
County: Albany
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-08-07 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-08-07 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-28 2019-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-28 2012-06-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102000385 2020-11-02 CERTIFICATE OF CHANGE 2020-11-02
191202061774 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-110579 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-110578 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190807000347 2019-08-07 CERTIFICATE OF CHANGE 2019-08-07

Court Cases

Court Case Summary

Filing Date:
2013-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COHEN,
Party Role:
Plaintiff
Party Name:
1011 CLARK TP LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State