Name: | CLEAR IMPRESSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3287599 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 460 W 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 W 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FREDDIE BROOKS | Chief Executive Officer | BINDING PRODUCTS, 460 W 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-01 | 2008-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2084751 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
081104003224 | 2008-11-04 | BIENNIAL STATEMENT | 2007-12-01 |
051201000749 | 2005-12-01 | CERTIFICATE OF INCORPORATION | 2005-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State