Search icon

CLEARESULT CONSULTING INC.

Company Details

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 parkway, ste. 425, AUSTIN, TX, United States, 78730

DOS Process Agent

Name Role Address
CLEARESULT CONSULTING INC. DOS Process Agent 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

Chief Executive Officer

Name Role Address
RICH MCBEE Chief Executive Officer 6504 BRIDGE POINT PARKWAY, STE 425, AUSTIN, TX, United States, 78730

History

Start date End date Type Value
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)
2022-12-28 2022-12-28 Address 6504 BRIDGE POINT PARKWAY, STE 425, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer)
2022-12-28 2023-03-22 Address 4301 WESTBANK DR, BUILDING A #250, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2022-12-28 2023-03-22 Address 6504 BRIDGE POINT PARKWAY, STE 425, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer)
2022-12-28 2023-03-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2022-12-28 2022-12-28 Address 4301 WESTBANK DR, BUILDING A #250, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2022-12-28 2023-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-31 2022-12-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-03-06 2021-03-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
SR-70644 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70643 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301006883 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150311000694 2015-03-11 APPLICATION OF AUTHORITY 2015-03-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State