CLEAR POINT ADVISORS, INC.

Name: | CLEAR POINT ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1998 (27 years ago) |
Entity Number: | 2230886 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | STEVEN C BRILL, 1 HUNTINGTON QUAD, STE 2S10, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN C BRILL | Chief Executive Officer | ONE HUNTINGTON QUAD, STE 2S10, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STEVEN C BRILL, 1 HUNTINGTON QUAD, STE 2S10, MELVILLE, NY, United States, 11747 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-03-07 | 2014-04-11 | Address | STEVEN C BRILL, 500 NORTH BROADWAY, STE 241, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2012-03-07 | 2014-04-11 | Address | 500 NORTH BROADWAY, STE 241, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2012-03-07 | 2014-04-11 | Address | STEVEN C BRILL, 500 NORTH BROADWAY, STE 241, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2006-02-08 | 2012-03-07 | Address | ATT: STEVEN C BRILL, 500 NORTH BROADWAY STE 223, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2006-02-08 | 2012-03-07 | Address | 500 NORTH BROADWAY, STE 223, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002273 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120307002899 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100310002201 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080624000771 | 2008-06-24 | CERTIFICATE OF AMENDMENT | 2008-06-24 |
080229002082 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State