Search icon

CLEERLY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES K. MIN Chief Executive Officer 1099 18TH STREET, SUITE 2860, DENVER, CO, United States, 80202

Agent

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

DOS Process Agent

Name Role Address
C/O REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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