Name: | CLEARSWIFT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2019 (5 years ago) |
Date of dissolution: | 26 Dec 2023 |
Entity Number: | 5675125 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 309 Fellowship Road, Suite 200, Mt. Laurel, NJ, United States, 08054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HEATH DAVIES | Chief Executive Officer | 309 FELLOWSHIP ROAD, SUITE 200, MT. LAUREL, NJ, United States, 08054 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-20 | 2023-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227000889 | 2023-12-26 | CERTIFICATE OF TERMINATION | 2023-12-26 |
211209000177 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
191220000027 | 2019-12-20 | APPLICATION OF AUTHORITY | 2019-12-20 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State