Name: | CLARA CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2020 (5 years ago) |
Date of dissolution: | 08 Mar 2024 |
Entity Number: | 5700658 |
ZIP code: | 12260 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2025-02-05 | Address | 575 UNDERHILL BLVD, STE 205, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2024-03-20 | 2024-08-21 | Address | 575 UNDERHILL BLVD, STE 205, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2021-02-25 | 2024-03-20 | Address | 575 UNDERHILL BLVD, STE 205, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2020-03-13 | 2021-02-25 | Address | 6901 JERICHO TPKE, STE 215, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2020-02-03 | 2020-03-13 | Address | 363 PROSPECT PL., 1L, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001316 | 2025-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-29 |
240821000488 | 2024-08-09 | COURT ORDER | 2024-08-09 |
240320002817 | 2024-03-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-08 |
210225000439 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
200901000826 | 2020-09-01 | CERTIFICATE OF PUBLICATION | 2020-09-01 |
200313000450 | 2020-03-13 | CERTIFICATE OF CHANGE | 2020-03-13 |
200203010134 | 2020-02-03 | ARTICLES OF ORGANIZATION | 2020-02-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State