Name: | CLARICOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1996 (29 years ago) |
Date of dissolution: | 05 Dec 2003 |
Entity Number: | 2036866 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 2049 CENTURY PARK EAST, SUITE 2700, LOS ANGELES, CA, United States, 90067 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
EVA M. KALAWSKI | Chief Executive Officer | 2049 CENTURY PARK EAST, SUITE 2700, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-22 | 2002-08-07 | Address | 500 STAPLES DR, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2002-08-07 | Address | 500 STAPLES DR, FRAMINGHAM, MA, 01702, USA (Type of address: Principal Executive Office) |
1999-04-06 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-07-13 | 2000-06-22 | Address | 478 WHEELERS FARMS RD, MILFORD, CT, 06460, USA (Type of address: Principal Executive Office) |
1998-07-13 | 2000-06-22 | Address | 478 WHEELERS FARMS RD, MILFORD, CT, 06460, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031205000116 | 2003-12-05 | CERTIFICATE OF TERMINATION | 2003-12-05 |
020807002561 | 2002-08-07 | BIENNIAL STATEMENT | 2002-06-01 |
000622002158 | 2000-06-22 | BIENNIAL STATEMENT | 2000-06-01 |
991129000614 | 1999-11-29 | CERTIFICATE OF CHANGE | 1999-11-29 |
990406000004 | 1999-04-06 | CERTIFICATE OF CHANGE | 1999-04-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State