CLARIM CAPITAL, LLC

Name: | CLARIM CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2010 (14 years ago) |
Entity Number: | 4036168 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-14 | 2021-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-29 | 2021-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-29 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-12-30 | 2022-04-14 | Address | 11 BONNIE HEIGHTS ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000388 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221220001039 | 2022-12-20 | BIENNIAL STATEMENT | 2022-12-01 |
211110000371 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
211029000809 | 2021-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-29 |
211029001778 | 2021-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-29 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State