Search icon

UPCLEAR, INC.

Company Details

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

DOS Process Agent

Name Role Address
UPCLEAR, INC. DOS Process Agent 151 W. 19TH ST., STE 1200, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THIERRY SOUDEE Chief Executive Officer 151 W. 19TH ST, STE 1200, NEW YORK, NY, United States, 10011

History

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)

Filings

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