Name: | CLEARBROOK CROSS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2019 (6 years ago) |
Entity Number: | 5484005 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2025-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-12-04 | 2025-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-29 | 2020-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-29 | 2020-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002819 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230109000475 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
211220001180 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
201204000440 | 2020-12-04 | CERTIFICATE OF CHANGE | 2020-12-04 |
190325000100 | 2019-03-25 | CERTIFICATE OF PUBLICATION | 2019-03-25 |
190129000094 | 2019-01-29 | APPLICATION OF AUTHORITY | 2019-01-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State