Name: | CLAYPOOL RESOURCES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 May 2010 (15 years ago) |
Date of dissolution: | 15 Jan 2013 |
Entity Number: | 3954159 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 136 EAST 57TH STREET, SUITE 1105, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 136 EAST 57TH STREET, SUITE 1105, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-07 | 2013-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-11-07 | 2013-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-25 | 2012-11-07 | Address | 41 JAMES WAY, EATONTOWN, NJ, 07724, USA (Type of address: Service of Process) |
2010-05-25 | 2012-07-25 | Address | 136 E 57TH STREET STE 1105, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130115000316 | 2013-01-15 | SURRENDER OF AUTHORITY | 2013-01-15 |
121107000805 | 2012-11-07 | CERTIFICATE OF CHANGE | 2012-11-07 |
120725002078 | 2012-07-25 | BIENNIAL STATEMENT | 2012-05-01 |
100525000620 | 2010-05-25 | APPLICATION OF AUTHORITY | 2010-05-25 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State