Search icon

CLEAR SUMMIT MORTGAGE, INC.

Company Details

Name: CLEAR SUMMIT MORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2008 (17 years ago)
Date of dissolution: 17 Sep 2010
Entity Number: 3625038
ZIP code: 21784
County: New York
Place of Formation: Maryland
Address: 650 TANGLEWOOD DRIVE, SYKESVILLE, MD, United States, 21784
Principal Address: 9151 RIMSEY RD, STE 160, COLUMBIA, MD, United States, 21045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 TANGLEWOOD DRIVE, SYKESVILLE, MD, United States, 21784

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM J DIERKER Chief Executive Officer 9151 RUMSEY RD, STE 160, COLUMBIA, MD, United States, 21045

History

Start date End date Type Value
2008-09-11 2010-09-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-11 2010-09-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-06-18 2008-09-11 Address 9151 RUMSEY ROAD, SUITE 160, COLUMBIA, MD, 21045, USA (Type of address: Service of Process)
2008-01-30 2008-06-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100917000169 2010-09-17 SURRENDER OF AUTHORITY 2010-09-17
100112002295 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080911000971 2008-09-11 CERTIFICATE OF CHANGE 2008-09-11
080618001091 2008-06-18 CERTIFICATE OF CHANGE 2008-06-18
080130000888 2008-01-30 APPLICATION OF AUTHORITY 2008-01-30

Date of last update: 10 Mar 2025

Sources: New York Secretary of State