Name: | CLAIRCOM COMMUNICATIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1995 (30 years ago) |
Date of dissolution: | 26 Mar 2014 |
Entity Number: | 1884258 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1025 LENOX PARK BLVD NE, ATLANTA, GA, United States, 30319 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RALPH DE LA VEGA | Chief Executive Officer | 1025 LENOX PARK BLVD NE, ATLANTA, GA, United States, 30319 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-13 | 2009-09-25 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-10-13 | 2009-09-25 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-03-29 | 2009-01-15 | Address | 5565 GLENRIDGE CONNECTOR NE, STE 1725B, ATLANTA, GA, 30342, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22462 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22463 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140326000347 | 2014-03-26 | CERTIFICATE OF TERMINATION | 2014-03-26 |
130103006322 | 2013-01-03 | BIENNIAL STATEMENT | 2013-01-01 |
110131002314 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State