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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 FONDA ROAD, ROCKVILLE CENTER, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SCHMITZ | Chief Executive Officer | 140 FONDA RD., ROCKVILLE CENTRE, NY, United States, 11570 |
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) |
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