Search icon

CLEARSWIFT CORPORATION

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HEATH DAVIES Chief Executive Officer 309 FELLOWSHIP ROAD, SUITE 200, MT. LAUREL, NJ, United States, 08054

History

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)

Filings

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