Search icon

CLARITY PUBLISHING, INC.

Company Details

Name: CLARITY PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1954 (71 years ago)
Entity Number: 94698
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 24 WADE RD, LATHAM, NY, United States, 12110
Principal Address: 361 LOUDONVILLE RD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A CLEMENTE SR Chief Executive Officer 24 WADE RD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 WADE RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1993-02-10 1996-06-14 Address THREE ENTERPRISE DR, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
1993-02-10 1996-06-14 Address THREE ENTERPRISE DR, ALBANY, NY, 12204, USA (Type of address: Service of Process)
1976-10-06 1993-02-10 Address 75 CHAMPLAIN ST., ALBANY, NY, 12204, USA (Type of address: Service of Process)
1955-01-31 1976-10-06 Address 48 HOWARD ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
1954-06-21 1965-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000615002473 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980602002109 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960614002070 1996-06-14 BIENNIAL STATEMENT 1996-06-01
000045005268 1993-09-03 BIENNIAL STATEMENT 1993-06-01
930210003130 1993-02-10 BIENNIAL STATEMENT 1992-06-01

Trademarks Section

Serial Number:
73268314
Mark:
THE CRUX OF PRAYER
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1980-06-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE CRUX OF PRAYER

Goods And Services

For:
Newsletter to Help and Encourage Personal and Communal Prayer Among Members of the Roman Catholic Church
First Use:
1973-10-09
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72237660
Mark:
CRUX OF THE NEWS
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1966-02-01
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
CRUX OF THE NEWS

Goods And Services

For:
WEEKLY NEWSLETTER
First Use:
1965-12-03
International Classes:
038 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-12-04
Type:
Planned
Address:
75 CHAMPLAIN ST., ALBANY, NY, 12204
Safety Health:
Safety
Scope:
Records

Date of last update: 19 Mar 2025

Sources: New York Secretary of State