Name: | CLEARPOOL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 2015 (10 years ago) |
Date of dissolution: | 29 Oct 2021 |
Entity Number: | 4851046 |
ZIP code: | 60603 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 w monroe street,, floor 10e, CHICAGO, IL, United States, 60603 |
Principal Address: | 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
JOSEPH WALD | Chief Executive Officer | 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 111 w monroe street,, floor 10e, CHICAGO, IL, United States, 60603 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-10 | 2021-10-29 | Address | 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2019-04-10 | 2021-10-29 | Address | 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2015-11-20 | 2019-04-10 | Address | 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2015-11-17 | 2015-11-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211029000994 | 2021-10-29 | SURRENDER OF AUTHORITY | 2021-10-29 |
190410060155 | 2019-04-10 | BIENNIAL STATEMENT | 2017-11-01 |
151125000588 | 2015-11-25 | CERTIFICATE OF AMENDMENT | 2015-11-25 |
151120000510 | 2015-11-20 | CERTIFICATE OF MERGER | 2015-11-20 |
151117000362 | 2015-11-17 | APPLICATION OF AUTHORITY | 2015-11-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State