Name: | CLEVIS ACQUISITIONS TWO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2023 (2 years ago) |
Entity Number: | 6807673 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
cindy lam | Agent | 158 guernsey street, BROOKLYN, NY, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-06-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-04-23 | 2024-06-07 | Address | 158 guernsey street, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent) |
2023-09-15 | 2024-04-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-09-15 | 2024-04-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-25 | 2023-09-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-25 | 2023-09-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607001880 | 2024-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-22 |
240423000313 | 2024-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-10 |
230915000895 | 2023-08-15 | CERTIFICATE OF PUBLICATION | 2023-08-15 |
230425003401 | 2023-04-25 | ARTICLES OF ORGANIZATION | 2023-04-25 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State