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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1670 COLUMBUS RD., SUITE C, GRANVILLE, OH, United States, 43023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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