CLEARESULT CONSULTING INC.

Name: | CLEARESULT CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2015 (10 years ago) |
Entity Number: | 4724002 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Texas |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 6504 Bridge Point Pkwy, Suite 425, Austin, TX, United States, 78730 |
Name | Role | Address |
---|---|---|
CLEARESULT CONSULTING INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICH MCBEE | Chief Executive Officer | 6504 BRIDGE POINT PKWY, SUITE 425, AUSTIN, TX, United States, 78730 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 6504 BRIDGE POINT PKWY, SUITE 425, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 6504 BRIDGE POINT PARKWAY, STE 425, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 4301 WESTBANK DR, BUILDING A #250, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 4301 WESTBANK DR, BUILDING A #250, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 6504 BRIDGE POINT PARKWAY, STE 425, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313001579 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230322001126 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
221228002251 | 2022-12-28 | AMENDMENT TO BIENNIAL STATEMENT | 2022-12-28 |
210331060008 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190306060034 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State