Search icon

CLARKE & ESPOSITO, LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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