Search icon

CLEARBID, INC.

Company Details

Name: CLEARBID, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2000 (25 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 2493311
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 145 PALISADE STREET, SUITE 412B, DOBBS FERRY, NY, United States, 10522
Address: 295 MADSION AVE, 31ST FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MADSION AVE, 31ST FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID H HARTHEIMER Chief Executive Officer 48 SENECA ST, DOBBS FERRY, NY, United States, 10522

Agent

Name Role Address
DAVID HARTHEIMER Agent 145 PALISADE STREET STE 412B, DOBBS FERRY, NY, 10522

History

Start date End date Type Value
2003-07-22 2005-06-21 Name MAYA GLOBAL AUCTION GROUP, INC.
2003-07-03 2006-03-23 Address 147 EAST 48TH ST, NEW YORK, NY, 10017, 1223, USA (Type of address: Principal Executive Office)
2003-07-03 2007-05-04 Address 48 SENECA ST, DOBBS FERRY, NY, 10522, 1137, USA (Type of address: Service of Process)
2000-03-31 2003-07-22 Name ASSETOPIA.COM CORP.
2000-03-31 2005-06-21 Address 6 SHADYSIDE AVE., NYACK, NY, 10960, USA (Type of address: Registered Agent)
2000-03-31 2003-07-03 Address 6 SHADYSIDE AVE., NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2050136 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
070504000416 2007-05-04 CERTIFICATE OF CHANGE 2007-05-04
060323002749 2006-03-23 BIENNIAL STATEMENT 2006-03-01
050621000076 2005-06-21 CERTIFICATE OF AMENDMENT 2005-06-21
050607001031 2005-06-07 CANCELLATION OF ANNULMENT OF AUTHORITY 2005-06-07
DP-1734870 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
030722000306 2003-07-22 CERTIFICATE OF AMENDMENT 2003-07-22
030703002558 2003-07-03 BIENNIAL STATEMENT 2002-03-01
000331000259 2000-03-31 APPLICATION OF AUTHORITY 2000-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State