Search icon

CLARIONDOOR, INC.

Company Details

Name: CLARIONDOOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2019 (5 years ago)
Entity Number: 5604841
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10100 W INNOVATION DR STE 300, MILWAUKEE, WI, United States, 53226

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTIAN KASPER, EVP & CFO Chief Executive Officer 10100 W INNOVATION DR STE 300, MILWAUKEE, WI, United States, 53226

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 10100 W INNOVATION DR STE 300, MILWAUKEE, WI, 53226, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-31 2024-07-12 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-31 2024-07-12 Address 10100 W INNOVATION DR STE 300, MILWAUKEE, WI, 53226, USA (Type of address: Chief Executive Officer)
2022-09-08 2023-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-09-08 2023-08-31 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-08-15 2022-09-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-15 2022-09-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240712002558 2024-07-12 AMENDMENT TO BIENNIAL STATEMENT 2024-07-12
230831003549 2023-08-31 BIENNIAL STATEMENT 2023-08-01
220908000394 2022-09-07 CERTIFICATE OF CHANGE BY ENTITY 2022-09-07
190815000289 2019-08-15 APPLICATION OF AUTHORITY 2019-08-15

Date of last update: 30 Jan 2025

Sources: New York Secretary of State