-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
FOUR LEAF CLOVER, LLC
Company Details
Name: |
FOUR LEAF CLOVER, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Dec 2012 (12 years ago)
|
Entity Number: |
4334958 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2012-12-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-12-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201207060689
|
2020-12-07
|
BIENNIAL STATEMENT
|
2020-12-01
|
SR-62396
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-62397
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
181227006235
|
2018-12-27
|
BIENNIAL STATEMENT
|
2018-12-01
|
161213006181
|
2016-12-13
|
BIENNIAL STATEMENT
|
2016-12-01
|
141216006168
|
2014-12-16
|
BIENNIAL STATEMENT
|
2014-12-01
|
130228000006
|
2013-02-28
|
CERTIFICATE OF PUBLICATION
|
2013-02-28
|
121219000192
|
2012-12-19
|
ARTICLES OF ORGANIZATION
|
2012-12-19
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State