Search icon

CLARITY CONSULTING GROUP INC.

Branch

Company Details

Entity Name: CLARITY CONSULTING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Apr 2001 (24 years ago)
Branch of: CLARITY CONSULTING GROUP INC., NEW YORK (Company Number 7338405)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F01000002075
FEI/EIN Number 134161916
Address: 225 EAST 46TH ST, STE 3F, NEW YORK, NY, 10017
Mail Address: 225 EAST 46TH ST, STE 3F, NEW YORK, NY, 10017
Place of Formation: NEW YORK

Agent

Name Role Address
DODD PAMELA Agent 8702 BAY HILL BLVD., ORLANDO, FL, 32819

Director

Name Role Address
SUNDHEIM DOUGLAS M Director 225 EAST 46TH STE 3F, NEW YORK, NY, 10017
DODD PAMELA Director 8702 BAY HILL BLVD., ORLANDO, FL, 32819

President

Name Role Address
SUNDHEIM DOUGLAS M President 225 EAST 46TH STE 3F, NEW YORK, NY, 10017

Treasurer

Name Role Address
SUNDHEIM DOUGLAS M Treasurer 225 EAST 46TH STE 3F, NEW YORK, NY, 10017

Vice President

Name Role Address
DODD PAMELA Vice President 8702 BAY HILL BLVD., ORLANDO, FL, 32819

Secretary

Name Role Address
DODD PAMELA Secretary 8702 BAY HILL BLVD., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-22 225 EAST 46TH ST, STE 3F, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2005-03-22 225 EAST 46TH ST, STE 3F, NEW YORK, NY 10017 No data
REGISTERED AGENT NAME CHANGED 2002-04-18 DODD, PAMELA No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 8702 BAY HILL BLVD., ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-18
Reg. Agent Change 2002-04-18
Foreign Profit 2001-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State