Search icon

CLEARPOINT FUNDING, INC.

Company Details

Name: CLEARPOINT FUNDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502470
ZIP code: 19103
County: Albany
Place of Formation: Delaware
Address: 1835 MARKET STREET, SUITE 1400, PHILADELPHIA, PA, United States, 19103
Principal Address: 46 LIZOTTE DRIVE, MARLBOROUGH, MA, United States, 01752

DOS Process Agent

Name Role Address
KLEHR HARRISON HARVEY BRANZBURG LLP DOS Process Agent 1835 MARKET STREET, SUITE 1400, PHILADELPHIA, PA, United States, 19103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK C PAPPAS Chief Executive Officer 46 LIZOTTE DRIVE, MARLBOROUGH, MA, United States, 01752

Form 5500 Series

Employer Identification Number (EIN):
043516820
Plan Year:
2012
Number Of Participants:
168
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2020-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2015-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200317000238 2020-03-17 CERTIFICATE OF CHANGE 2020-03-17
SR-46613 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46614 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151113000430 2015-11-13 CERTIFICATE OF CHANGE 2015-11-13
121002001179 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State