Name: | 80 CLARKSON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jul 2015 (10 years ago) |
Date of dissolution: | 04 Sep 2024 |
Entity Number: | 4798123 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1251 avenue of the americas, 35th fl., NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1251 avenue of the americas, 35th fl., NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2024-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-07-31 | 2023-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906000242 | 2024-09-04 | SURRENDER OF AUTHORITY | 2024-09-04 |
230717003877 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
210720000152 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190716060133 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
170712006009 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
151022000067 | 2015-10-22 | CERTIFICATE OF PUBLICATION | 2015-10-22 |
150731000506 | 2015-07-31 | APPLICATION OF AUTHORITY | 2015-07-31 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State