Search icon

CLARISOFT TECHNOLOGIES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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