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 |
Name | Role | Address |
---|---|---|
KLEHR HARRISON HARVEY BRANZBURG LLP | DOS Process Agent | 1835 MARKET STREET, SUITE 1400, PHILADELPHIA, PA, United States, 19103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK C PAPPAS | Chief Executive Officer | 46 LIZOTTE DRIVE, MARLBOROUGH, MA, United States, 01752 |
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) |
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