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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 650 TANGLEWOOD DRIVE, SYKESVILLE, MD, United States, 21784 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM J DIERKER | Chief Executive Officer | 9151 RUMSEY RD, STE 160, COLUMBIA, MD, United States, 21045 |
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) |
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