Search icon

CLEARON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEARON CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1995 (30 years ago)
Date of dissolution: 16 Nov 2023
Entity Number: 1959858
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NOAH EHRLICH Chief Executive Officer 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-01-28 2023-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-02-15 2012-02-15 Address 622 EMERSON ROAD, SUITE 500, SAINT LOUIS, MO, 63141, USA (Type of address: Service of Process)
2012-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231117000568 2023-11-16 CERTIFICATE OF TERMINATION 2023-11-16
SR-23225 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23226 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120215000308 2012-02-15 CERTIFICATE OF CHANGE 2012-02-15
120215000313 2012-02-15 CERTIFICATE OF CHANGE 2012-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State