Name: | CLEARVIEW BROADBAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2008 (17 years ago) |
Entity Number: | 3698769 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 10 SPRING AVE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLEARVIEW BROADBAND, INC. | DOS Process Agent | 10 SPRING AVE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
JOHN SANTANA | Chief Executive Officer | 10 SPRING AVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2020-07-02 | Address | 70B SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2016-07-05 | 2020-07-02 | Address | 70B SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2014-07-09 | 2016-07-05 | Address | 10 SPRING AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2014-07-09 | 2016-07-05 | Address | 1600 SAUSSE AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2014-07-09 | 2016-07-05 | Address | 10 SPRING AVE, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060137 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702006044 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705008002 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140709006025 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120806002711 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State