Search icon

PINKA CLARKE, LLC

Company Details

Name: PINKA CLARKE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jan 2008 (17 years ago)
Date of dissolution: 12 Aug 2013
Entity Number: 3620441
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-22 2012-09-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-22 2012-08-23 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
SR-96674 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96673 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130812000628 2013-08-12 ARTICLES OF DISSOLUTION 2013-08-12
120924000352 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24
120823000933 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
120412002554 2012-04-12 BIENNIAL STATEMENT 2012-01-01
100205002013 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080604001036 2008-06-04 CERTIFICATE OF PUBLICATION 2008-06-04
080122000669 2008-01-22 ARTICLES OF ORGANIZATION 2008-01-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State