Search icon

CLK OFFICE MANAGEMENT LLC

Company Details

Name: CLK OFFICE MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3896165
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-10-18 2024-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-18 2024-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-08 2023-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-09-08 2023-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2023-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-06 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-01-06 2013-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240308002855 2024-03-08 BIENNIAL STATEMENT 2024-03-08
231018001362 2023-10-18 BIENNIAL STATEMENT 2022-01-01
230908001665 2023-09-07 CERTIFICATE OF CHANGE BY ENTITY 2023-09-07
SR-101709 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-101710 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140319002046 2014-03-19 BIENNIAL STATEMENT 2014-01-01
131001000968 2013-10-01 CERTIFICATE OF CHANGE 2013-10-01
121026001063 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000434 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
120228002470 2012-02-28 BIENNIAL STATEMENT 2012-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State