Search icon

CLEARPOINT VENTURES I LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
OLIVER G GUINNESS DOS Process Agent 511 6TH AVENUE, 285, NEW YORK, NY, United States, 10011

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001499755
Phone:
617-501-2055

Latest Filings

Form type:
D
File number:
021-146916
Filing date:
2010-08-25
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State