Name: | CLARK, SHARP & REYNOLDS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2015 (10 years ago) |
Entity Number: | 4760376 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
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 |
---|---|---|---|
2019-05-06 | 2021-02-25 | Address | 201 MAIN STREET, SUITE 1440, FORT WORTH, TX, 76102, USA (Type of address: Service of Process) |
2019-01-11 | 2021-02-25 | Address | 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2016-07-14 | 2019-05-06 | Address | 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-18 | 2016-07-14 | Address | 4616 TAOS DR., HALTOM CITY, TX, 76180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210528060350 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
210225000651 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
190506061229 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
190111000668 | 2019-01-11 | CERTIFICATE OF CHANGE | 2019-01-11 |
170620006293 | 2017-06-20 | BIENNIAL STATEMENT | 2017-05-01 |
160714000641 | 2016-07-14 | CERTIFICATE OF CHANGE | 2016-07-14 |
160122000428 | 2016-01-22 | CERTIFICATE OF PUBLICATION | 2016-01-22 |
150518000627 | 2015-05-18 | APPLICATION OF AUTHORITY | 2015-05-18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State