Name: | CLEARCUBE TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 2002 (23 years ago) |
Date of dissolution: | 10 Mar 2020 |
Entity Number: | 2833342 |
ZIP code: | 78641 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1505 VOLTA DRIVE, CEDAR PARK, TX, United States, 78641 |
Principal Address: | 3700 W PARMER LANE, SUITE 201, AUSTIN, TX, United States, 78727 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1505 VOLTA DRIVE, CEDAR PARK, TX, United States, 78641 |
Name | Role | Address |
---|---|---|
RANDY PRINTZ | Chief Executive Officer | 3700 W PARMER LANE, SUITE 201, AUSTIN, TX, United States, 78727 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-02 | 2020-03-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2011-08-02 | 2020-03-10 | Address | 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2008-11-10 | 2012-12-14 | Address | 8834 N CAPITAL OF TEXAS HWY, STE 140, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer) |
2008-11-10 | 2011-08-02 | Address | 8834 N CAPITAL OF TEXAS HWY, STE 140, AUSTIN, TX, 78759, USA (Type of address: Service of Process) |
2006-12-22 | 2012-12-14 | Address | 8834 N CAPITAL OF TEXAS HWY, STE 140, AUSTIN, TX, 78759, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200310000703 | 2020-03-10 | SURRENDER OF AUTHORITY | 2020-03-10 |
121214002260 | 2012-12-14 | BIENNIAL STATEMENT | 2012-11-01 |
110802000070 | 2011-08-02 | CERTIFICATE OF CHANGE | 2011-08-02 |
101109002290 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081110002423 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State