Name: | CLEARPATH MORTGAGE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2015 (10 years ago) |
Entity Number: | 4761773 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 43 British American Blvd., Suite 5, Latham, NY, United States, 12110 |
Shares Details
Shares issued 320
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 British American Blvd., Suite 5, Latham, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
MICHAEL RANKIN | Chief Executive Officer | 6 SUNSET LANE, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 6 SUNSET LANE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 320, Par value: 0 |
2025-03-28 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 320, Par value: 0 |
2025-03-28 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 320, Par value: 0 |
2025-03-28 | 2025-03-28 | Address | 6 SUNSET LANE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050184 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250328003202 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
220201000858 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
170306000410 | 2017-03-06 | CERTIFICATE OF AMENDMENT | 2017-03-06 |
160525000336 | 2016-05-25 | CERTIFICATE OF CHANGE | 2016-05-25 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State