Name: | DDC CLEARSKY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jul 2012 (13 years ago) |
Date of dissolution: | 19 Feb 2024 |
Entity Number: | 4267023 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 55 E 59TH STREET, 9TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EMMANUEL JEAGLE JADE ASSOCIATES | DOS Process Agent | 55 E 59TH STREET, 9TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2024-02-20 | Address | 55 E 59TH STREET, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-09-19 | 2016-07-05 | Address | 192 LEXINGTON AVENUE,, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-07-05 | 2013-09-19 | Address | 3601 HEMPSTEAD TURNPIKE, SUITE 502, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220003737 | 2024-02-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-19 |
160705006895 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140714006747 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
130919000468 | 2013-09-19 | CERTIFICATE OF CHANGE | 2013-09-19 |
121121000929 | 2012-11-21 | CERTIFICATE OF PUBLICATION | 2012-11-21 |
120705000299 | 2012-07-05 | ARTICLES OF ORGANIZATION | 2012-07-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State