Name: | CLEARWATER OFFICE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2017 (7 years ago) |
Entity Number: | 5239519 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CLEARWATER PROPERTIES LLC |
Fictitious Name: | CLEARWATER OFFICE LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-11-22 | 2018-05-22 | Address | 111 GREAT NECK ROAD, STE. 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-81042 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-81043 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180522000475 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
180315000132 | 2018-03-15 | CERTIFICATE OF PUBLICATION | 2018-03-15 |
171122000450 | 2017-11-22 | APPLICATION OF AUTHORITY | 2017-11-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State