CLP EAST HAMPTON LLC

Name: | CLP EAST HAMPTON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jun 2017 (8 years ago) |
Date of dissolution: | 27 Jun 2018 |
Entity Number: | 5160823 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-79337 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79338 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180627000245 | 2018-06-27 | CERTIFICATE OF TERMINATION | 2018-06-27 |
170907000475 | 2017-09-07 | CERTIFICATE OF PUBLICATION | 2017-09-07 |
170626000770 | 2017-06-26 | APPLICATION OF AUTHORITY | 2017-06-26 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State