Search icon

CLM NY INC.

Print

Details

Entity Number 3903218

Status Inactive

NameCLM NY INC.

CountyNew York

Date of registration 22 Jan 2010 (15 years ago)

Date of dissolution 11 Aug 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 245 PARK AVE 39TH FL, NEW YORK, NY, United States, 10167

Address ZIP code 10167

Principal Address 245 PARK AVE, 39TH FL, NEW YORK, NY, United States, 10167

Principal Address ZIP code 10167

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

KAZI MERZ BIGUS

Chief Executive Officer

245 PARK AVE, 39TH FL, NEW YORK, NY, United States, 10167

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

245 PARK AVE 39TH FL, NEW YORK, NY, United States, 10167

History

Start date End date Type Value

2014-03-25

2014-07-07

Address

5126 67TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

2011-02-17

2014-03-25

Address

5126 67TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

2010-01-22

2011-02-17

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

2010-01-22

2011-02-17

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

160811000522

2016-08-11

CERTIFICATE OF DISSOLUTION

2016-08-11

140707000625

2014-07-07

CERTIFICATE OF CHANGE

2014-07-07

140325002431

2014-03-25

BIENNIAL STATEMENT

2014-01-01

110217000083

2011-02-17

CERTIFICATE OF CHANGE

2011-02-17

100122000542

2010-01-22

CERTIFICATE OF INCORPORATION

2010-01-22

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts