Search icon

CLEAR INTENT STRATEGY, INC.

Company Details

Name: CLEAR INTENT STRATEGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2004 (20 years ago)
Entity Number: 3107734
ZIP code: 10005
County: Ontario
Place of Formation: New York
Principal Address: 5655 STID HILL ROAD, NAPLES, NY, United States, 14512
Address: 28 Liberty Street, New York, NY, United States, 10005

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAR INTENT STRATEGY, INC. 2015 201704010 2017-06-07 CLEAR INTENT STRATEGY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-16
Business code 541600
Sponsor’s telephone number 5853962577
Plan sponsor’s DBA name CLEAR INTENT STRATEGY, INC.
Plan sponsor’s address 5655 STID HILL RD, NAPLES, NY, 145129737

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing MELISSA KELLY-MCCABE
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing MELISSA KELLY-MCCABE
CLEAR INTENT STRATEGY, INC. 2014 201704010 2015-07-14 CLEAR INTENT STRATEGY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-16
Business code 541600
Sponsor’s telephone number 5853962577
Plan sponsor’s DBA name CLEAR INTENT STRATEGY, INC.
Plan sponsor’s address 5655 STID HILL ROAD, NAPLES, NY, 14512

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing MELISSA KELLY-MCCABE
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing MELISSA KELLY-MCCABE
CLEAR INTENT STRATEGY, INC. 2013 201704010 2014-07-28 CLEAR INTENT STRATEGY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-16
Business code 541600
Sponsor’s telephone number 5853962577
Plan sponsor’s DBA name CLEAR INTENT STRATEGY, INC.
Plan sponsor’s address 5655 STID HILL ROAD, 5655 STID HILL RD, NAPLES, NY, 14512

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing MELISSA KELLY-MCCABE
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing MELISSA KELLY-MCCABE
CLEAR INTENT STRATEGY, INC. 2012 201704010 2013-07-20 CLEAR INTENT STRATEGY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-16
Business code 541600
Sponsor’s telephone number 5853962577
Plan sponsor’s address 5655 STID HILL ROAD, NAPLES, NY, 14512

Plan administrator’s name and address

Administrator’s EIN 201704010
Plan administrator’s name CLEAR INTENT STRATEGY, INC.
Plan administrator’s address 5655 STID HILL ROAD, NAPLES, NY, 14512
Administrator’s telephone number 5853962577

Signature of

Role Plan administrator
Date 2013-07-20
Name of individual signing MELISSA KELLY-MCCABE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MELISSA S KELLY-MCCABE Chief Executive Officer 5655 STID HILL ROAD, NAPLES, NY, United States, 14512

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 5655 STID HILL ROAD, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-22 2024-07-23 Address 5655 STID HILL ROAD, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)
2004-09-29 2024-07-23 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2004-09-29 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-09-29 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240723000364 2024-07-23 BIENNIAL STATEMENT 2024-07-23
SR-89991 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89990 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121002000889 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120919001086 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120907006050 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100920002107 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080827002457 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060922002654 2006-09-22 BIENNIAL STATEMENT 2006-09-01
040929000135 2004-09-29 CERTIFICATE OF INCORPORATION 2004-09-29

Date of last update: 18 Jan 2025

Sources: New York Secretary of State