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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MADSION AVE, 31ST FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID H HARTHEIMER | Chief Executive Officer | 48 SENECA ST, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
DAVID HARTHEIMER | Agent | 145 PALISADE STREET STE 412B, DOBBS FERRY, NY, 10522 |
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) |
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