CLEARWATER COUNSELING, INC.

Name: | CLEARWATER COUNSELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2016 (10 years ago) |
Entity Number: | 4893591 |
ZIP code: | 10004 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004 |
Principal Address: | 10 BEADART PLACE, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALCORP SOLUTIONS, LLC | Agent | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
LEGALCORP SOLUTIONS, LLC | DOS Process Agent | 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
JULES CANEZ | Chief Executive Officer | 10 BEADART PLACE, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-09 | 2019-04-18 | Address | ONE COMMERCE PLAZA -, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2016-02-09 | 2019-04-18 | Address | ONE COMMERCE PLAZA -, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203061587 | 2019-12-03 | BIENNIAL STATEMENT | 2018-02-01 |
190418000333 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
160209010379 | 2016-02-09 | CERTIFICATE OF INCORPORATION | 2016-02-09 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State