Search icon

CLARIFAI, INC.

Company Details

Name: CLARIFAI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2014 (11 years ago)
Entity Number: 4508275
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 115 WEST 30TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW ZEILER Chief Executive Officer 115 WEST 30TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-01-16 2021-02-08 Address 115 WEST 30TH STREET, 6 TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-01-11 2020-01-16 Address 137 VARICK STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-01-11 2020-01-16 Address 137 VARICK STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-01-11 2020-01-16 Address 137 VARICK STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-10-12 2018-01-11 Address 115 EAST 23RD STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-10-12 2018-01-11 Address 115 EAST 23RD STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2016-10-12 2018-01-11 Address 115 EAST 23RD STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-03-04 2016-10-12 Address 137 VARICK STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-01-03 2014-03-04 Address 63 WALL STREET, APT 2408, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208000171 2021-02-08 CERTIFICATE OF CHANGE 2021-02-08
200116060298 2020-01-16 BIENNIAL STATEMENT 2020-01-01
180111006256 2018-01-11 BIENNIAL STATEMENT 2018-01-01
161012006237 2016-10-12 BIENNIAL STATEMENT 2016-01-01
140304000006 2014-03-04 CERTIFICATE OF CHANGE 2014-03-04
140103000333 2014-01-03 APPLICATION OF AUTHORITY 2014-01-03

Date of last update: 19 Feb 2025

Sources: New York Secretary of State