Name: | CLEVERMETHOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2001 (24 years ago) |
Entity Number: | 2632127 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 64, EAST AURORA, NY, United States, 14052 |
Principal Address: | 18 victor, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS E KASPEREK | Chief Executive Officer | PO BOX 64, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
SHARON M. PHILIPS | DOS Process Agent | PO BOX 64, EAST AURORA, NY, United States, 14052 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-02-18 | 2019-04-11 | Address | 1200 MAPLE ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2011-02-18 | 2019-04-11 | Address | 1200 MAPLE ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2011-02-18 | 2019-04-11 | Address | 1200 MAPLE ROAD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
2007-04-12 | 2011-02-18 | Address | 300 GLEED AVE, EAST AURORA, NY, 14052, 2980, USA (Type of address: Service of Process) |
2007-04-12 | 2011-02-18 | Address | 300 GLEED AVE, EAST AURORA, NY, 14052, 2980, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220816002643 | 2022-08-16 | BIENNIAL STATEMENT | 2021-04-01 |
190411061262 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006574 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150407006250 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130409006815 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State