Search icon

CLC RISK SERVICES, INC.

Branch

Company Details

Name: CLC RISK SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2009 (16 years ago)
Date of dissolution: 20 Sep 2013
Branch of: CLC RISK SERVICES, INC., Florida (Company Number P08000045329)
Entity Number: 3777832
ZIP code: 10005
County: Albany
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2655 S LE JEUNE RD, STE 908, CORAL GABLES, FL, United States, 33134

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RAFAEL LAFFITTE-LOPEZ Chief Executive Officer PASEO DEL PARQUE, 34 MEDICI ST, SAN JUAN, PR, United States, 00926

History

Start date End date Type Value
2012-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-23 2012-07-05 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101167 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130920000452 2013-09-20 CERTIFICATE OF TERMINATION 2013-09-20
120705000775 2012-07-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-05
110422002583 2011-04-22 BIENNIAL STATEMENT 2011-02-01
090223000376 2009-02-23 APPLICATION OF AUTHORITY 2009-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State