Name: | CLEERLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2016 (9 years ago) |
Entity Number: | 4991265 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1099 18TH STREET, SUITE 2860, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
JAMES K. MIN | Chief Executive Officer | 1099 18TH STREET, SUITE 2860, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 101 GREENWICH STREET, FLOOR 11, SUITE C, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 1099 18TH STREET, SUITE 2860, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2024-08-07 | Address | 101 GREENWICH STREET, FLOOR 11, SUITE C, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2024-08-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-25 | 2024-08-07 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-15 | 2023-01-25 | Address | 101 GREENWICH STREET, FLOOR 11, SUITE C, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2019-10-15 | 2023-01-25 | Address | 101 GREENWICH STREET, FLOOR 11, SUITE C, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2016-08-10 | 2019-10-15 | Address | 22 N. 6TH STREET, SUITE PH4F, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807002870 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
230125001008 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
200806061032 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
191015060452 | 2019-10-15 | BIENNIAL STATEMENT | 2018-08-01 |
160810000402 | 2016-08-10 | APPLICATION OF AUTHORITY | 2016-08-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State