Name: | CLARISOFT TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Dec 2014 (10 years ago) |
Date of dissolution: | 15 Mar 2024 |
Entity Number: | 4685064 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-02 | 2024-03-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-11-02 | 2024-03-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-30 | 2022-11-02 | Address | ATTN: BOGDAN BUCURA, CEO, 640 KREAG ROAD, SUITE 301, PITTSFORD, NY, 14535, USA (Type of address: Service of Process) |
2014-12-26 | 2022-11-02 | Address | 640 KREAG ROAD, SUITE 301, PITTSFORD, NY, 14535, USA (Type of address: Registered Agent) |
2014-12-26 | 2014-12-30 | Address | ATTN: BOGDAN BUCURA, CEO, 640 KREAG ROAD, SUITE 301, PITTSFORD, NY, 14535, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315002220 | 2024-03-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-15 |
221102001020 | 2022-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-01 |
221024001754 | 2022-10-24 | BIENNIAL STATEMENT | 2020-12-01 |
190320060259 | 2019-03-20 | BIENNIAL STATEMENT | 2018-12-01 |
150304000269 | 2015-03-04 | CERTIFICATE OF PUBLICATION | 2015-03-04 |
141230000297 | 2014-12-30 | CERTIFICATE OF MERGER | 2014-12-31 |
141226000105 | 2014-12-26 | ARTICLES OF ORGANIZATION | 2014-12-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State