Search icon

CLARK PROFESSIONAL CONSTRUCTION SERVICES

Company Details

Name: CLARK PROFESSIONAL CONSTRUCTION SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 2009 (16 years ago)
Date of dissolution: 05 Sep 2017
Entity Number: 3851274
ZIP code: 48911
County: New York
Place of Formation: Michigan
Foreign Legal Name: CLARK CONSTRUCTION COMPANY, INC.
Fictitious Name: CLARK PROFESSIONAL CONSTRUCTION SERVICES
Address: 3535 MOORES RIVER DRIVE, LANSING, MI, United States, 48911
Principal Address: 3535 MOORES RIVER DR, LANSING, MI, United States, 48901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3535 MOORES RIVER DRIVE, LANSING, MI, United States, 48911

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHUCK CLARK Chief Executive Officer 3535 MOORES RIVER DR, LANSING, MI, United States, 48901

History

Start date End date Type Value
2014-10-15 2017-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-15 2017-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-12-19 2014-10-15 Address 3535 MOORES RIVER DR, LANSING, MI, 48901, USA (Type of address: Service of Process)
2009-09-01 2011-12-19 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
170905000163 2017-09-05 SURRENDER OF AUTHORITY 2017-09-05
150901007040 2015-09-01 BIENNIAL STATEMENT 2015-09-01
141015000471 2014-10-15 CERTIFICATE OF CHANGE 2014-10-15
130903006085 2013-09-03 BIENNIAL STATEMENT 2013-09-01
111219002434 2011-12-19 BIENNIAL STATEMENT 2011-09-01
090901000201 2009-09-01 APPLICATION OF AUTHORITY 2009-09-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State