Search icon

CLGT SOLUTIONS, LLC

Company Details

Name: CLGT SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jan 2012 (13 years ago)
Date of dissolution: 22 Feb 2017
Entity Number: 4182784
ZIP code: 43023
County: Jefferson
Place of Formation: Ohio
Address: 1670 COLUMBUS RD., SUITE C, GRANVILLE, OH, United States, 43023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1670 COLUMBUS RD., SUITE C, GRANVILLE, OH, United States, 43023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-08-14 2017-02-22 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-08-14 2017-02-22 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-03 2014-08-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-03 2014-08-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170222000192 2017-02-22 SURRENDER OF AUTHORITY 2017-02-22
160114006258 2016-01-14 BIENNIAL STATEMENT 2016-01-01
140814000218 2014-08-14 CERTIFICATE OF CHANGE 2014-08-14
140127006041 2014-01-27 BIENNIAL STATEMENT 2014-01-01
120227000165 2012-02-27 CERTIFICATE OF PUBLICATION 2012-02-27
120103000110 2012-01-03 APPLICATION OF AUTHORITY 2012-01-03

Date of last update: 19 Feb 2025

Sources: New York Secretary of State