Company Details
Name: |
CLEARVOIP, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Suspended
|
Date of registration: |
20 Aug 2015 (10 years ago)
|
Entity Number: |
4807653 |
County: |
New York |
Place of Formation: |
Delaware |
DOS Process Agent
Name |
Role |
PROCESS ADDRESSEE RESIGNED
|
DOS Process Agent
|
History
Start date |
End date |
Type |
Value |
2015-08-20
|
2018-10-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
181012000160
|
2018-10-12
|
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
|
2018-10-12
|
150820000293
|
2015-08-20
|
APPLICATION OF AUTHORITY
|
2015-08-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1505687
|
Other Statutory Actions
|
2015-07-21
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-07-21
|
Transfer Date |
2015-07-23
|
Termination Date |
2015-10-01
|
Section |
2201
|
Sub Section |
DJ
|
Transfer Office |
7
|
Transfer Docket Number |
1505687
|
Transfer Origin |
1
|
Status |
Terminated
|
Parties
Name |
LUIS ANGEL DE LA ROSA
|
Role |
Plaintiff
|
|
Name |
CLEARVOIP, INC.
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State