Search icon

CLK COMMERCIAL MGMT LLC

Company Details

Name: CLK COMMERCIAL MGMT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2008 (16 years ago)
Entity Number: 3733929
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLK COMMERCIAL MGMT LLC 401(K) PLAN 2013 260421690 2014-06-05 CLK COMMERCIAL MGMT LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-03
Business code 522190
Sponsor’s telephone number 5162245665
Plan sponsor’s address 135 CROSSWAYS PARK DR STE 401, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2014-06-05
Name of individual signing JEFF CORDOVA
CLK COMMERCIAL MGMT LLC 401(K) PLAN 2012 260421690 2013-07-09 CLK COMMERCIAL MGMT LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-03
Business code 522190
Sponsor’s telephone number 5162245665
Plan sponsor’s address 135 CROSSWAYS PARK DR STE 401, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing JEFF CORDOVA
CLK COMMERCIAL MGMT LLC 401(K) PLAN 2011 260421690 2012-06-18 CLK COMMERCIAL MGMT LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-03
Business code 522190
Sponsor’s telephone number 5162245665
Plan sponsor’s address 135 CROSSWAYS PARK DR STE 401, WOODBURY, NY, 11797

Plan administrator’s name and address

Administrator’s EIN 260421690
Plan administrator’s name CLK COMMERCIAL MGMT LLC
Plan administrator’s address 135 CROSSWAYS PARK DR STE 401, WOODBURY, NY, 11797
Administrator’s telephone number 5162245665

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing JEFF CORDOVA

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-10-18 2024-10-10 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-28 2023-10-18 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-10-21 2008-10-21 Name CLK/HP LLC
2008-10-21 2010-02-26 Name CLK/HP LLC
2008-10-21 2023-09-28 Address 9 PARK PLACE, PO BOX 1315, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010001164 2024-10-10 BIENNIAL STATEMENT 2024-10-10
231018001286 2023-10-18 BIENNIAL STATEMENT 2022-10-01
230928001151 2023-09-27 CERTIFICATE OF CHANGE BY ENTITY 2023-09-27
121107002151 2012-11-07 BIENNIAL STATEMENT 2012-10-01
100226000335 2010-02-26 CERTIFICATE OF AMENDMENT 2010-02-26
081021000347 2008-10-21 APPLICATION OF AUTHORITY 2008-10-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State