CLARIX TECHNOLOGIES, INC.

Name: | CLARIX TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2005 (20 years ago) |
Entity Number: | 3277567 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7 LINDEN PARK, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY WHITAKER | Chief Executive Officer | 7 LINDEN PARK, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
CLARIX TECHNOLOGIES, INC | DOS Process Agent | 7 LINDEN PARK, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-14 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-14 | 2024-11-14 | Address | 7 LINDEN PARK, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2020-09-28 | 2024-11-14 | Address | 7 LINDEN PARK, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2020-09-28 | 2024-11-14 | Address | 7 LINDEN PARK, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114001770 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
200928060339 | 2020-09-28 | BIENNIAL STATEMENT | 2019-11-01 |
051104000611 | 2005-11-04 | CERTIFICATE OF INCORPORATION | 2005-11-04 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State