Name: | CLEARDOC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2017 (8 years ago) |
Entity Number: | 5086789 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 425 N. BROADWAY #201, JERICHO, NY, United States, 11753 |
Principal Address: | 9450 SW Gemini Dr., #66174, Beaverton, OR, United States, 97008 |
Name | Role | Address |
---|---|---|
LEE FIRESTONE | Chief Executive Officer | 425 N. BROADWAY, #201, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 N. BROADWAY #201, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 425 N. BROADWAY, #201, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-16 | Address | 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11753, USA (Type of address: Chief Executive Officer) |
2021-02-05 | 2024-02-16 | Address | 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11753, USA (Type of address: Chief Executive Officer) |
2019-10-15 | 2021-02-05 | Address | 437 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-03-22 | 2024-02-16 | Address | 425 N. BROADWAY #201, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216003418 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
210205060688 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
191015060520 | 2019-10-15 | BIENNIAL STATEMENT | 2019-02-01 |
170322000269 | 2017-03-22 | CERTIFICATE OF CHANGE | 2017-03-22 |
170216000497 | 2017-02-16 | APPLICATION OF AUTHORITY | 2017-02-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State