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
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MELISSA S KELLY-MCCABE | Chief Executive Officer | 5655 STID HILL ROAD, NAPLES, NY, United States, 14512 |
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) |
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