Search icon

CLARITY IMAGING TECHNOLOGIES, INC.

Company Details

Name: CLARITY IMAGING TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2004 (20 years ago)
Entity Number: 3137744
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4350 HADDONFIELD RD STE 300, PENNSAUKEN, NJ, United States, 08109

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ALDO DELUCA Chief Executive Officer 4350 HADDONFIELD RD STE 300, PENNSAUKEN, NJ, United States, 08109

Agent

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

History

Start date End date Type Value
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-21 2016-12-16 Address 75 CADWELL DRIVE, SPRINGFIELD, MA, 01104, USA (Type of address: Principal Executive Office)
2008-11-21 2016-12-16 Address 75 CADWELL DRIVE, SPRINGFIELD, MA, 01104, USA (Type of address: Chief Executive Officer)
2008-11-20 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-20 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-11-14 2008-11-21 Address 75 CADWELL DRIVE, SPRINGFIELD, MA, 01104, USA (Type of address: Chief Executive Officer)
2008-11-14 2008-11-21 Address 75 CADWELL DRIVE, SPRINGFIELD, MA, 01104, USA (Type of address: Principal Executive Office)
2007-02-01 2008-11-14 Address 460 TOTTEN POND RD, STE 660, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2007-02-01 2008-11-14 Address 460 TOTTEN POND RD, STE 550, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-90284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161216006123 2016-12-16 BIENNIAL STATEMENT 2016-12-01
130108002340 2013-01-08 BIENNIAL STATEMENT 2012-12-01
121002000669 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120830000859 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
110121002223 2011-01-21 BIENNIAL STATEMENT 2010-12-01
081216002256 2008-12-16 AMENDMENT TO BIENNIAL STATEMENT 2008-12-01
081121002191 2008-11-21 AMENDMENT TO BIENNIAL STATEMENT 2008-12-01
081120000987 2008-11-20 CERTIFICATE OF CHANGE 2008-11-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State