Name: | CLAY2 VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2009 (15 years ago) |
Entity Number: | 3868792 |
ZIP code: | 10038 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A. P.C. | Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-19 | 2023-10-06 | Address | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2009-10-19 | 2023-10-06 | Address | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006000709 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
220428000166 | 2022-04-28 | BIENNIAL STATEMENT | 2021-10-01 |
200123060013 | 2020-01-23 | BIENNIAL STATEMENT | 2019-10-01 |
171218006101 | 2017-12-18 | BIENNIAL STATEMENT | 2017-10-01 |
160401007142 | 2016-04-01 | BIENNIAL STATEMENT | 2015-10-01 |
140619006535 | 2014-06-19 | BIENNIAL STATEMENT | 2013-10-01 |
110711000321 | 2011-07-11 | CERTIFICATE OF CHANGE | 2011-07-11 |
100203000368 | 2010-02-03 | CERTIFICATE OF PUBLICATION | 2010-02-03 |
091019000462 | 2009-10-19 | ARTICLES OF ORGANIZATION | 2009-10-19 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State