Name: | CLARKE & ESPOSITO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2018 (7 years ago) |
Entity Number: | 5277281 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | District of Columbia |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-01-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-01-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-21 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-21 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-01-31 | 2021-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103002363 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220930000085 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012623 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220114002358 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
211013000698 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
210921002598 | 2021-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-21 |
180329000136 | 2018-03-29 | CERTIFICATE OF PUBLICATION | 2018-03-29 |
180131000257 | 2018-01-31 | APPLICATION OF AUTHORITY | 2018-01-31 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State