Search icon

CLUSTER SEVEN INC.

Company Details

Name: CLUSTER SEVEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325513
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5001 Plaza on the Lake, Suite 111, Austin, TX, United States, 78746

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MIKE WILLIAMS Chief Executive Officer 5001 PLAZA ON THE LAKE, SUITE 111, AUSTIN, TX, United States, 78746

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 5001 PLAZA ON THE LAKE, SUITE 111, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2022-10-21 2024-02-01 Address 5001 PLAZA ON THE LAKE, SUITE 111, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2022-10-21 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-10-21 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-02-24 2022-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-02-24 2022-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044471 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221021002595 2022-10-21 CERTIFICATE OF CHANGE BY ENTITY 2022-10-21
220829002542 2022-08-29 BIENNIAL STATEMENT 2022-02-01
060224000800 2006-02-24 APPLICATION OF AUTHORITY 2006-02-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State