Name: | CLARITY AI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2019 (6 years ago) |
Entity Number: | 5496757 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Activity Description: | Clarity AI, Inc. is a technology engineering company that creates software based services that are easy to use, which gives the customer clear conclusions and classifications as to their investment portfolios by leveraging scientific research and cutting-edge technology. Our clients are any bank, fund or company which either provides financial or investment services or contains an investment portfolio. We provide our clients a customized end-to-end solution in the form of an initial trial and then a permanent contract renewal on a periodic basis. |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 205 Hudson St, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 206-399-4498
Website https://clarity.ai
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
REBECA MINGUELA | Chief Executive Officer | 205 HUDSON ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 33 IRVING PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | 205 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 33 IRVING PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-02-17 | Address | 33 IRVING PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-02-17 | Address | 205 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 205 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-02-17 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-03-19 | 2025-02-17 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2021-02-17 | 2024-03-19 | Address | 33 IRVING PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-02-19 | 2024-03-19 | Address | 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000034 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
240319002640 | 2024-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-07 |
230202004359 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210217060277 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190219000971 | 2019-02-19 | APPLICATION OF AUTHORITY | 2019-02-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6570877105 | 2020-04-14 | 0202 | PPP | 325 5th Ave 45D, New York, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State