Name: | WESSINGTON CLARK DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2010 (14 years ago) |
Entity Number: | 4005096 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 17 S. CHURCH STREET, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 17 S. CHURCH STREET, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-10-18 | Address | 17 S. CHURCH STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2023-08-15 | 2024-09-18 | Address | 17 S. CHURCH STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2021-01-26 | 2023-08-15 | Address | 17 S. CHURCH STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2010-10-08 | 2021-01-26 | Address | 144 HORIZON BOULEVARD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018001979 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
240918000620 | 2024-09-11 | CERTIFICATE OF PUBLICATION | 2024-09-11 |
230815001702 | 2023-08-15 | BIENNIAL STATEMENT | 2022-10-01 |
210126000035 | 2021-01-26 | CERTIFICATE OF CHANGE | 2021-01-26 |
191115002027 | 2019-11-15 | BIENNIAL STATEMENT | 2018-10-01 |
101008000328 | 2010-10-08 | ARTICLES OF ORGANIZATION | 2010-10-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7561897201 | 2020-04-28 | 0248 | PPP | 17 S CHURCH ST, SCHENECTADY, NY, 12305-1735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State