Name: | CLEARBLUE TECHNOLOGIES MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 2002 (23 years ago) |
Date of dissolution: | 04 Jan 2012 |
Entity Number: | 2782191 |
ZIP code: | 02116 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 425 BOYLSTON STREET, 3RD FLOOR, BOSTON, MA, United States, 02116 |
Principal Address: | 400 MINUTEMAN RD, ANDOVER, MA, United States, 01810 |
Name | Role | Address |
---|---|---|
C/O CORPORATE FILINGS OF NEW YORK | DOS Process Agent | 425 BOYLSTON STREET, 3RD FLOOR, BOSTON, MA, United States, 02116 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARTHUR BECKER | Chief Executive Officer | 400 MINUTEMAN RD, ANDOVER, MA, United States, 01810 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-01 | 2010-03-02 | Address | 20 ROBERT PITT DR., SUITE 214, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2009-05-01 | 2010-03-02 | Address | PO BOX 1348, BOSTON, MA, 02117, USA (Type of address: Service of Process) |
2002-06-24 | 2009-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-06-24 | 2009-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120104000240 | 2012-01-04 | CERTIFICATE OF TERMINATION | 2012-01-04 |
101014000506 | 2010-10-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2010-10-14 |
100820003039 | 2010-08-20 | BIENNIAL STATEMENT | 2010-06-01 |
100302000025 | 2010-03-02 | CERTIFICATE OF CHANGE | 2010-03-02 |
090501000487 | 2009-05-01 | CERTIFICATE OF CHANGE | 2009-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State