Name: | CLOVER LETTER NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 2016 (9 years ago) |
Date of dissolution: | 15 Jan 2019 |
Entity Number: | 5020865 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | CLOVER LETTER, INC. |
Fictitious Name: | CLOVER LETTER NY |
Address: | 311 WASHINGTON AVE B1, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 WASHINGTON AVE B1, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-25 | 2019-01-15 | Address | 16192 COSTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Service of Process) |
2016-10-11 | 2016-10-25 | Address | 311 WASHINGTON AVE., APT. B1, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190115000230 | 2019-01-15 | SURRENDER OF AUTHORITY | 2019-01-15 |
161025000369 | 2016-10-25 | CERTIFICATE OF MERGER | 2016-10-25 |
161011000325 | 2016-10-11 | APPLICATION OF AUTHORITY | 2016-10-11 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State