Search icon

CLARIZEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARIZEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2019 (6 years ago)
Entity Number: 5540686
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 12301 RESEARCH BLVD, RESEARCH PARK PLAZA V, STE 101, AUSTIN, TX, United States, 78759

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RAZAT GAURAV Chief Executive Officer 12301 RESEARCH BLVD, RESEARCH PARK PLAZA V, STE 101, AUSTIN, TX, United States, 78759

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 12301 RESEARCH BLVD, RESEARCH PARK PLAZA V, STE 101, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 691 S MILPITAS BLVD, SUITE 212, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 12301 RESEARCH BLVD., RESEARCH PARK PLAZA V, SUITE 400, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 691 S MILPITAS BLVD, SUITE 212, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 12301 RESEARCH BLVD, RESEARCH PARK PLAZA V, STE 101, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403001339 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240110003562 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
230426000001 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210416060504 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190425000297 2019-04-25 APPLICATION OF AUTHORITY 2019-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State