CLEARPLAN FINANCIAL, INC.

Name: | CLEARPLAN FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2007 (18 years ago) |
Entity Number: | 3526729 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 6470 NEW TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KLOSS | Chief Executive Officer | 6470 NEW TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
ROBERT KLOSS | DOS Process Agent | 6470 NEW TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-03 | 2021-06-01 | Address | 6470 NEW TAYLOR ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2013-06-05 | 2015-06-03 | Address | 4735 SOUTHWESTERN BLVD, SUITE 102, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2013-06-05 | 2015-06-03 | Address | 4735 SOUTHWESTERN BLVD, SUITE 102, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
2013-06-05 | 2015-06-03 | Address | 4735 SOUTHWESTERN BLVD, SUITE 102, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2011-06-20 | 2013-06-05 | Address | 5348 BRIERCLIFF DRIVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060329 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604060926 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170601006677 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150603007217 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130605006979 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State