Search icon

CLARUM CLOUDS INC.

Headquarter

Company Details

Name: CLARUM CLOUDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4880763
ZIP code: 32839
County: New York
Place of Formation: New York
Address: 4700 MILLENIA BLVD, SUITE 500, ORLANDO, FL, United States, 32839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4700 MILLENIA BLVD, SUITE 500, ORLANDO, FL, United States, 32839

Chief Executive Officer

Name Role Address
PRAKASH RAMACHANDRAN Chief Executive Officer 4700 MILLENIA BLVD, SUITE 500, ORLANDO, FL, United States, 32839

Links between entities

Type:
Headquarter of
Company Number:
F21000000758
State:
FLORIDA

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1250 BROADWAY, 36TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 9100 CONROY WINDERMERE ROAD, SUITE 200, WINDERMERE, FL, 34786, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 4700 MILLENIA BLVD, SUITE 500, ORLANDO, FL, 32839, USA (Type of address: Chief Executive Officer)
2024-04-26 2025-05-01 Name CLARUM CLOUDS INC.
2024-04-26 2024-04-26 Address 9100 CONROY WINDERMERE ROAD, SUITE 200, WINDERMERE, FL, 34786, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501046594 2025-05-01 CERTIFICATE OF AMENDMENT 2025-05-01
240426001977 2024-04-24 CERTIFICATE OF AMENDMENT 2024-04-24
240229003926 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
240228004835 2024-02-28 BIENNIAL STATEMENT 2024-02-28
230628004922 2023-06-28 BIENNIAL STATEMENT 2022-01-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State