Search icon

CLEARESULT EAST OPERATING, LLC

Company Details

Name: CLEARESULT EAST OPERATING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4761117
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 631-590-5700

DOS Process Agent

Name Role Address
CLEARESULT EAST OPERATING, LLC 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

Licenses

Number Status Type Date End date
2107553-DCA Active Business 2022-07-18 2025-02-28

History

Start date End date Type Value
2019-05-01 2023-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502001736 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210524060010 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190501061813 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-71501 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71500 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502006112 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150728000101 2015-07-28 CERTIFICATE OF PUBLICATION 2015-07-28
150520000039 2015-05-20 APPLICATION OF AUTHORITY 2015-05-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597488 RENEWAL INVOICED 2023-02-13 100 Home Improvement Contractor License Renewal Fee
3597487 TRUSTFUNDHIC INVOICED 2023-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3457061 TRUSTFUNDHIC INVOICED 2022-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3387014 LICENSE INVOICED 2021-11-04 75 Home Improvement Contractor License Fee
3387013 EXAMHIC INVOICED 2021-11-04 50 Home Improvement Contractor Exam Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State