Search icon

CLEA IV IP CO.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEA IV IP CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2008 (17 years ago)
Date of dissolution: 24 Sep 2023
Entity Number: 3633440
ZIP code: 11201
County: New York
Place of Formation: Delaware
Address: 200 HICKS STREET, BROOKLYN, NY, United States, 11201
Principal Address: c/o 200 Hicks Street, Brooklyn, NY, United States, 11201

DOS Process Agent

Name Role Address
CLEA IV IP CO. DOS Process Agent 200 HICKS STREET, BROOKLYN, NY, United States, 11201

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LESLIE B. DANIELS Chief Executive Officer C/O 200 HICKS STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-09-24 2023-09-24 Address C/O 200 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-24 2023-09-24 Address 228 EAST 45TH STREET, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-02-20 2023-09-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2023-09-24 Address 228 EAST 45TH STREET, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230924000259 2023-09-22 SURRENDER OF AUTHORITY 2023-09-22
220209000894 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200220060273 2020-02-20 BIENNIAL STATEMENT 2020-02-01
SR-49267 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201006152 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State