Name: | CLEARSHARES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2011 (14 years ago) |
Date of dissolution: | 14 May 2024 |
Entity Number: | 4106532 |
ZIP code: | 34145 |
County: | New York |
Place of Formation: | Delaware |
Address: | 606 bald eagle drive, sUITE 608, MARCO ISLAND, FL, United States, 34145 |
Name | Role | Address |
---|---|---|
the LLC | DOS Process Agent | 606 bald eagle drive, sUITE 608, MARCO ISLAND, FL, United States, 34145 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2024-05-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-05 | 2024-05-14 | Address | 420 LEXINGTON AVENUE, SUITE 428, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2021-06-18 | 2023-06-05 | Address | 420 LEXINGTON AVENUE, SUITE 428, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2019-06-18 | 2021-06-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514003945 | 2024-05-14 | SURRENDER OF AUTHORITY | 2024-05-14 |
230605002006 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210618060275 | 2021-06-18 | BIENNIAL STATEMENT | 2021-06-01 |
190827000253 | 2019-08-27 | CERTIFICATE OF AMENDMENT | 2019-08-27 |
190618060180 | 2019-06-18 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State