Entity Number 3903218
Status Inactive
NameCLM NY INC.
CountyNew York
Date of registration 22 Jan 2010 (15 years ago) 22 Jan 2010
Date of dissolution 11 Aug 2016 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
REGISTERED AGENT REVOKED
Agent
KAZI MERZ BIGUS
Chief Executive Officer
245 PARK AVE, 39TH FL, NEW YORK, NY, United States, 10167
THE CORPORATION
DOS Process Agent
245 PARK AVE 39TH FL, NEW YORK, NY, United States, 10167
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)
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