Name: | CLARIZEN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2014 (10 years ago) |
Date of dissolution: | 21 Dec 2017 |
Entity Number: | 4676756 |
ZIP code: | 05035 |
County: | New York |
Place of Formation: | Delaware |
Address: | 961 S. MILPITAS BLVD SUITE, SUITE 212, MILPITAS, CA, United States, 05035 |
Principal Address: | 2755 CAMPUS DRIVE, SUITE 300, SAN MATEO, CA, United States, 94403 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 961 S. MILPITAS BLVD SUITE, SUITE 212, MILPITAS, CA, United States, 05035 |
Name | Role | Address |
---|---|---|
BOAZ CHALAMISH | Chief Executive Officer | 2755 CAMPUS DRIVE, SUITE 300, SAN MATEO, CA, United States, 94403 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-05 | 2017-12-21 | Address | 691 S. MILPITAS BLVD.,, SUITE 212, MILPITAS, CA, 95035, USA (Type of address: Service of Process) |
2014-12-08 | 2017-01-05 | Address | 1521 CALIFORNIA CIRCLE, 2ND FL, MILPITAS, CA, 95035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171221000381 | 2017-12-21 | SURRENDER OF AUTHORITY | 2017-12-21 |
170105006920 | 2017-01-05 | BIENNIAL STATEMENT | 2016-12-01 |
141208000548 | 2014-12-08 | APPLICATION OF AUTHORITY | 2014-12-08 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State