Name: | CLEAR VIEW BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2000 (25 years ago) |
Entity Number: | 2534217 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 VANDERBILT MOTOR PARKWAY, SUITE 1, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ELARDE | Chief Executive Officer | 12 ROMEO LANE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
CLEAR VIEW BUILDING SERVICES, INC. | DOS Process Agent | 50 VANDERBILT MOTOR PARKWAY, SUITE 1, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 169 COMMACK ROAD, SUITE 187, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2023-08-15 | 2023-08-15 | Address | 12 ROMEO LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2022-03-30 | 2023-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815000138 | 2023-08-15 | BIENNIAL STATEMENT | 2022-07-01 |
210310060175 | 2021-03-10 | BIENNIAL STATEMENT | 2018-07-01 |
120802002422 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
120515000034 | 2012-05-15 | CERTIFICATE OF AMENDMENT | 2012-05-15 |
100903002226 | 2010-09-03 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State