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
Name | Role | Address |
---|---|---|
CLEARESULT EAST OPERATING, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2107553-DCA | Active | Business | 2022-07-18 | 2025-02-28 |
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) |
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 |
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