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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3535 MOORES RIVER DRIVE, LANSING, MI, United States, 48911 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHUCK CLARK | Chief Executive Officer | 3535 MOORES RIVER DR, LANSING, MI, United States, 48901 |
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) |
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