Search icon

CLEARCAPITAL.COM, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DUANE ANDREWS Chief Executive Officer 300 EAST SECOND ST., STE. 1405, RENO, NV, United States, 89501

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Type Date End date
AMC-19-0019 Real estate appraisal management 2019-04-26 2025-06-19

History

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)

Filings

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