-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
CLOUGH ACCESS LLC
Company Details
Name: |
CLOUGH ACCESS LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
21 Jan 2011 (14 years ago)
|
Date of dissolution: |
14 Jun 2018 |
Entity Number: |
4045307 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2011-01-21
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-01-21
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-56398
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-56397
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
180614000620
|
2018-06-14
|
CERTIFICATE OF TERMINATION
|
2018-06-14
|
170104006164
|
2017-01-04
|
BIENNIAL STATEMENT
|
2017-01-01
|
150122006020
|
2015-01-22
|
BIENNIAL STATEMENT
|
2015-01-01
|
130102006317
|
2013-01-02
|
BIENNIAL STATEMENT
|
2013-01-01
|
110405000190
|
2011-04-05
|
CERTIFICATE OF PUBLICATION
|
2011-04-05
|
110121000298
|
2011-01-21
|
APPLICATION OF AUTHORITY
|
2011-01-21
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State