-
Home Page
›
-
Counties
›
-
New York
›
-
11694
›
-
35-41 CLARKSON LLC
Company Details
Name: |
35-41 CLARKSON LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
03 Apr 2008 (17 years ago)
|
Entity Number: |
3653649 |
ZIP code: |
11694
|
County: |
New York |
Place of Formation: |
New York |
Address: |
2-30 Beach 102nd St, Ste 4B, Rockaway Park, NY, United States, 11694 |
DOS Process Agent
Name |
Role |
Address |
35-41 CLARKSON LLC
|
DOS Process Agent
|
2-30 Beach 102nd St, Ste 4B, Rockaway Park, NY, United States, 11694
|
History
Start date |
End date |
Type |
Value |
2008-04-03
|
2025-01-15
|
Address
|
95-04 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250115000806
|
2025-01-15
|
BIENNIAL STATEMENT
|
2025-01-15
|
220728001584
|
2022-07-28
|
BIENNIAL STATEMENT
|
2022-04-01
|
200420060431
|
2020-04-20
|
BIENNIAL STATEMENT
|
2020-04-01
|
180425006093
|
2018-04-25
|
BIENNIAL STATEMENT
|
2018-04-01
|
160411006210
|
2016-04-11
|
BIENNIAL STATEMENT
|
2016-04-01
|
140408006734
|
2014-04-08
|
BIENNIAL STATEMENT
|
2014-04-01
|
120529002202
|
2012-05-29
|
BIENNIAL STATEMENT
|
2012-04-01
|
100609002754
|
2010-06-09
|
BIENNIAL STATEMENT
|
2010-04-01
|
080611000238
|
2008-06-11
|
CERTIFICATE OF CHANGE
|
2008-06-11
|
080529000121
|
2008-05-29
|
CERTIFICATE OF PUBLICATION
|
2008-05-29
|
080403000461
|
2008-04-03
|
ARTICLES OF ORGANIZATION
|
2008-04-03
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State