Name: | UPCLEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2007 (17 years ago) |
Entity Number: | 3569114 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 151 W. 19TH ST., STE 1200, NEW YORK, NY, United States, 10011 |
Principal Address: | 151 W. 19TH ST, STE 1200, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UPCLEAR, INC. | DOS Process Agent | 151 W. 19TH ST., STE 1200, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THIERRY SOUDEE | Chief Executive Officer | 151 W. 19TH ST, STE 1200, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-25 | 2018-04-09 | Address | 151 W. 19TH ST, STE 1103, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2016-01-25 | 2018-04-09 | Address | 151 W. 19TH ST., STE 1103, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-01-25 | 2018-04-09 | Address | 151 W. 19TH ST, STE 1103, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2014-10-24 | 2016-01-25 | Address | 1133 BROADWAY, STE 720, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-10-24 | 2016-01-25 | Address | 1133 BROADWAY, STE 720, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2014-10-24 | 2016-01-25 | Address | 1133 BROADWAY, STE 720, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2012-02-08 | 2014-10-24 | Address | 1133 BROADWAY, SUITE 720, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-09-18 | 2012-02-08 | Address | 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191016060115 | 2019-10-16 | BIENNIAL STATEMENT | 2019-09-01 |
180409006468 | 2018-04-09 | BIENNIAL STATEMENT | 2017-09-01 |
160125006005 | 2016-01-25 | BIENNIAL STATEMENT | 2015-09-01 |
141024002007 | 2014-10-24 | BIENNIAL STATEMENT | 2013-09-01 |
120208000056 | 2012-02-08 | CERTIFICATE OF CHANGE | 2012-02-08 |
070918000323 | 2007-09-18 | CERTIFICATE OF INCORPORATION | 2007-09-18 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State