Search icon

CLEAR COMMUNICATIONS, INC.

Company Details

Name: CLEAR COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1994 (30 years ago)
Date of dissolution: 16 Jul 1998
Entity Number: 1856696
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 140 FONDA ROAD, ROCKVILLE CENTER, NY, United States, 11570
Principal Address: 140 FONDA RD., ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 FONDA ROAD, ROCKVILLE CENTER, NY, United States, 11570

Chief Executive Officer

Name Role Address
CHRISTOPHER SCHMITZ Chief Executive Officer 140 FONDA RD., ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1994-10-03 1997-04-15 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
980716000240 1998-07-16 CERTIFICATE OF DISSOLUTION 1998-07-16
970415001030 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
961022002022 1996-10-22 BIENNIAL STATEMENT 1996-10-01
941003000241 1994-10-03 CERTIFICATE OF INCORPORATION 1994-10-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State