Name: | CLINTON EIGHT REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2012 (13 years ago) |
Entity Number: | 4225109 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2024-04-26 | Address | attn: louise a. barrack, 733 third avenue, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-04-16 | 2023-09-27 | Address | 80 STATE STREET, NEW YORK, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-04-02 | 2018-04-16 | Address | ATTN: JAY A. NEVELOFF, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426001115 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
230927001656 | 2023-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-19 |
220430001228 | 2022-04-30 | BIENNIAL STATEMENT | 2022-04-01 |
200421060434 | 2020-04-21 | BIENNIAL STATEMENT | 2020-04-01 |
180416006402 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
161031006152 | 2016-10-31 | BIENNIAL STATEMENT | 2016-04-01 |
140728002115 | 2014-07-28 | BIENNIAL STATEMENT | 2014-04-01 |
121002000179 | 2012-10-02 | CERTIFICATE OF PUBLICATION | 2012-10-02 |
120402000340 | 2012-04-02 | ARTICLES OF ORGANIZATION | 2012-04-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State