Name: | CLEE WELLNESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2013 (12 years ago) |
Entity Number: | 4396731 |
ZIP code: | 90027 |
County: | Albany |
Place of Formation: | New York |
Address: | 1920 Hillhurst Ave, #1189, Los Angeles, CA, United States, 90027 |
Name | Role | Address |
---|---|---|
CLEE WELLNESS LLC | DOS Process Agent | 1920 Hillhurst Ave, #1189, Los Angeles, CA, United States, 90027 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-05-08 | Address | 1920 Hillhurst Ave, #1189, Los Angeles, CA, 90027, USA (Type of address: Service of Process) |
2021-05-03 | 2023-05-01 | Address | 42-25A VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2018-03-13 | 2021-05-03 | Address | 301 COLUMBIA ST., UNIT 1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2014-09-26 | 2018-03-13 | Address | 102 PRESIDENT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2013-05-01 | 2014-09-26 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508004215 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230501005188 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503062326 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
191223060343 | 2019-12-23 | BIENNIAL STATEMENT | 2019-05-01 |
180313006277 | 2018-03-13 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State