Name: | CLARITY SOLUTIONS GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2009 (16 years ago) |
Entity Number: | 3805265 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 270 LAFAYETTE ST STE 1001, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
CLARITY SOLUTIONS GROUP LLC | DOS Process Agent | 270 LAFAYETTE ST STE 1001, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-05-01 | Address | 270 LAFAYETTE ST STE 1001, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2015-05-04 | 2025-03-18 | Address | 270 LAFAYETTE ST STE 1001, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2013-05-09 | 2015-05-04 | Address | 270 LAFAYETTE ST STE 700, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-06-08 | 2013-05-09 | Address | 270 LAAYETTE ST STE 700, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2009-05-01 | 2011-06-08 | Address | 298 MULBERRY STREET, APT. 7H, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047615 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250318001814 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
210503062334 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190506060597 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170502006716 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State