Search icon

CLEARCHOICE MANAGEMENT SERVICES, LLC

Branch

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
CLEARCHOICE MANAGEMENT SERVICES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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