Name: | CLEARCHOICE MANAGEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2014 (11 years ago) |
Branch of: | CLEARCHOICE MANAGEMENT SERVICES, LLC, Colorado (Company Number 20051388902) |
Entity Number: | 4529949 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CLEARCHOICE MANAGEMENT SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-18 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038803 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202001193 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203061738 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-66635 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180201007071 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201007106 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140501000572 | 2014-05-01 | CERTIFICATE OF PUBLICATION | 2014-05-01 |
140218000027 | 2014-02-18 | APPLICATION OF AUTHORITY | 2014-02-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State