Name: | CLEARPOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1910 (115 years ago) |
Date of dissolution: | 23 Jun 2008 |
Entity Number: | 10635 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 33 CLEARPOOL ROAD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
N/A % LABOEUF LAMB LEIBY & | Agent | MACRAE, 1 CHASE MANHATTAN PLZ., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 CLEARPOOL ROAD, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-25 | 2006-03-13 | Address | 33 CLEARPOOL ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2002-05-10 | 2005-04-25 | Address | RACHEL B. COAN, ESQ., 125 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-02-15 | 2002-05-10 | Address | 23 GRAMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1991-12-06 | 1996-02-15 | Name | CLEARPOOL |
1991-12-06 | 1996-02-15 | Address | 23 GRAMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080623000527 | 2008-06-23 | CERTIFICATE OF MERGER | 2008-06-23 |
060313000861 | 2006-03-13 | CERTIFICATE OF AMENDMENT | 2006-03-13 |
050425001443 | 2005-04-25 | CERTIFICATE OF CHANGE | 2005-04-25 |
020510000680 | 2002-05-10 | CERTIFICATE OF CHANGE | 2002-05-10 |
960215000120 | 1996-02-15 | CERTIFICATE OF AMENDMENT | 1996-02-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State