Search icon

CLEVER DEVICES SUBSIDIARY CORP.

Company Details

Name: CLEVER DEVICES SUBSIDIARY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2011 (14 years ago)
Entity Number: 4086882
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS INGRASSIA Chief Executive Officer 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
CLEVER DEVICES SUBSIDIARY CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-04-06 2025-04-08 Address 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250408002988 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230406000268 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210407060354 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411061138 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-57342 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State