Name: | CLEARPOINT VENTURES I LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Feb 2008 (17 years ago) |
Date of dissolution: | 19 Dec 2024 |
Entity Number: | 3636850 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 511 6TH AVENUE, 285, NEW YORK, NY, United States, 10011 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001499755 | 54 THOMPSON STREET, 4TH FLOOR, NEW YORK, NY, 10012 | 54 THOMPSON STREET, 4TH FLOOR, NEW YORK, NY, 10012 | 617-501-2055 | |||||||||
|
Form type | D |
File number | 021-146916 |
Filing date | 2010-08-25 |
File | View File |
Name | Role | Address |
---|---|---|
OLIVER G GUINNESS | DOS Process Agent | 511 6TH AVENUE, 285, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-21 | 2025-01-28 | Address | 511 6TH AVENUE, 285, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-01 | 2014-02-21 | Address | 54 THOMPSON ST, 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2008-02-27 | 2010-03-01 | Address | 326 W. 49TH ST. NO. 4RW, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004257 | 2024-12-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-19 |
160202006780 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140221006035 | 2014-02-21 | BIENNIAL STATEMENT | 2014-02-01 |
120313002007 | 2012-03-13 | BIENNIAL STATEMENT | 2012-02-01 |
100301002114 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080603000477 | 2008-06-03 | CERTIFICATE OF PUBLICATION | 2008-06-03 |
080227000438 | 2008-02-27 | ARTICLES OF ORGANIZATION | 2008-02-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State