Name: | CLEARCAPITAL.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2019 (6 years ago) |
Entity Number: | 5540825 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 300 East Second St., Ste. 1405, Reno, NV, United States, 89501 |
Name | Role | Address |
---|---|---|
DUANE ANDREWS | Chief Executive Officer | 300 EAST SECOND ST., STE. 1405, RENO, NV, United States, 89501 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | Date | End date |
---|---|---|---|
AMC-19-0019 | Real estate appraisal management | 2019-04-26 | 2025-06-19 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2023-04-26 | Address | 300 EAST SECOND ST., STE. 1405, RENO, NV, 89501, USA (Type of address: Chief Executive Officer) |
2021-04-27 | 2023-04-26 | Address | 300 EAST SECOND ST., STE. 1405, RENO, NV, 89501, USA (Type of address: Chief Executive Officer) |
2019-04-25 | 2023-04-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426003897 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210427060535 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190425000463 | 2019-04-25 | APPLICATION OF AUTHORITY | 2019-04-25 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State