Search icon

CLIMATE DOLOR INC

Company claim

Is this your business?

Get access!

Company Details

Name: CLIMATE DOLOR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2021 (4 years ago)
Entity Number: 5926095
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 1931 RICHMOND AVE STE A, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICAH SAMUEL Chief Executive Officer 1931 RICHMOND AVE STE A, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 1931 RICHMOND AVE STE A, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-08-18 2025-03-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-08-18 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2024-08-18 2025-03-20 Address 1931 RICHMOND AVE STE A, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-08-18 2025-03-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250320004085 2025-03-20 BIENNIAL STATEMENT 2025-03-20
240818000180 2024-08-18 BIENNIAL STATEMENT 2024-08-18
220930017062 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929023297 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210125010757 2021-01-25 CERTIFICATE OF INCORPORATION 2021-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State