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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
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) |
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