Name: | CLEARVISION AV, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2018 (7 years ago) |
Entity Number: | 5359947 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Indiana |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-10 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-10 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928021187 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928015217 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210429060335 | 2021-04-29 | BIENNIAL STATEMENT | 2020-06-01 |
190510000559 | 2019-05-10 | CERTIFICATE OF CHANGE | 2019-05-10 |
SR-83320 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180911000072 | 2018-09-11 | CERTIFICATE OF PUBLICATION | 2018-09-11 |
180615000095 | 2018-06-15 | APPLICATION OF AUTHORITY | 2018-06-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State