Search icon

CLK MARCUS AVENUE PROPERTY OWNER LLC

Company Details

Name: CLK MARCUS AVENUE PROPERTY OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2011 (13 years ago)
Entity Number: 4168059
ZIP code: 12207
County: New York
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
2023-09-08 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-08 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-04 2023-09-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-21 2016-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-21 2016-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102000409 2023-11-02 BIENNIAL STATEMENT 2023-11-01
230908001265 2023-09-07 CERTIFICATE OF CHANGE BY ENTITY 2023-09-07
211101001237 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104062029 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-103034 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103035 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007190 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160104000656 2016-01-04 CERTIFICATE OF CHANGE 2016-01-04
151102007539 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131216002166 2013-12-16 BIENNIAL STATEMENT 2013-11-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State