Name: | CLARITY TESTING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1995 (29 years ago) |
Entity Number: | 1983411 |
ZIP code: | 10591 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WHITE PLAINS RD, STE 204, TARRYTOWN, NY, United States, 10591 |
Contact Details
Phone +1 914-593-0300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 WHITE PLAINS RD, STE 204, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JEFFREY ALTHOLZ MD | Chief Executive Officer | 150 WHITE PLAINS RD, STE 204, TARRYTOWN, NY, United States, 10591 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
FVU1-201697-34522 | 2016-09-07 | 2016-09-09 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
FVU1-201697-34521 | 2016-09-07 | 2016-09-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-03 | 2015-02-02 | Address | 56 LAYFAYETTE AVE, STE 380, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2002-01-03 | 2015-02-02 | Address | 56 LAFAYETTE AVE, STE 380, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
2002-01-03 | 2015-02-02 | Address | 56 LAFAYETTE AVE, STE 380, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 2002-01-03 | Address | 160 SO CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1997-12-17 | 2002-01-03 | Address | 160 SO CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190322060257 | 2019-03-22 | BIENNIAL STATEMENT | 2017-12-01 |
150202002023 | 2015-02-02 | BIENNIAL STATEMENT | 2013-12-01 |
020103002835 | 2002-01-03 | BIENNIAL STATEMENT | 2001-12-01 |
971217002093 | 1997-12-17 | BIENNIAL STATEMENT | 1997-12-01 |
960119000601 | 1996-01-19 | CERTIFICATE OF CHANGE | 1996-01-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State