Name: | CLARAVIEW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2006 (19 years ago) |
Date of dissolution: | 18 Dec 2009 |
Entity Number: | 3357212 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-13 | 2009-07-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-13 | 2009-07-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-03 | 2008-02-13 | Address | 3130 FAIRVIEW PARK, INC., SUITE 300, FALLS CHURCH, VA, 22042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091218000430 | 2009-12-18 | CERTIFICATE OF TERMINATION | 2009-12-18 |
090707000071 | 2009-07-07 | CERTIFICATE OF CHANGE | 2009-07-07 |
080213000106 | 2008-02-13 | CERTIFICATE OF CHANGE | 2008-02-13 |
060503001068 | 2006-05-03 | APPLICATION OF AUTHORITY | 2006-05-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State