CLEARBROOK GLOBAL ADVISORS, LLC

Name: | CLEARBROOK GLOBAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2013 (12 years ago) |
Entity Number: | 4385397 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CLEARBROOK, LLC |
Fictitious Name: | CLEARBROOK GLOBAL ADVISORS, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-24 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-24 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-09 | 2019-10-18 | Name | CLEARBROOK GLOBAL ADVISORS LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419002020 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210423060031 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
200612060372 | 2020-06-12 | BIENNIAL STATEMENT | 2019-04-01 |
200324000721 | 2020-03-24 | CERTIFICATE OF CHANGE | 2020-03-24 |
191018000017 | 2019-10-18 | CERTIFICATE OF AMENDMENT | 2019-10-18 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State