Name: | CLEAR NETPOINT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Dec 2011 |
Entity Number: | 3144951 |
ZIP code: | 10014 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 345 HUDSON ST, 5TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 345 HUDSON ST, 5TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-01 | 2011-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-01-03 | 2005-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111223000285 | 2011-12-23 | SURRENDER OF AUTHORITY | 2011-12-23 |
110211002332 | 2011-02-11 | BIENNIAL STATEMENT | 2011-01-01 |
090414003049 | 2009-04-14 | BIENNIAL STATEMENT | 2009-01-01 |
070129002337 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
050401000202 | 2005-04-01 | CERTIFICATE OF CHANGE | 2005-04-01 |
050228000833 | 2005-02-28 | AFFIDAVIT OF PUBLICATION | 2005-02-28 |
050228000828 | 2005-02-28 | AFFIDAVIT OF PUBLICATION | 2005-02-28 |
050103000847 | 2005-01-03 | APPLICATION OF AUTHORITY | 2005-01-03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State