Name: | CLAY PROPERTY DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Aug 2017 (7 years ago) |
Date of dissolution: | 26 May 2022 |
Entity Number: | 5194481 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Massachusetts |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-30 | 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 |
---|---|---|---|
230407001747 | 2022-05-26 | CERTIFICATE OF TERMINATION | 2022-05-26 |
210209060330 | 2021-02-09 | BIENNIAL STATEMENT | 2019-08-01 |
SR-80094 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80095 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170830000242 | 2017-08-30 | APPLICATION OF AUTHORITY | 2017-08-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State