CLARITY USA INC. - Florida Company Profile

Entity Name: | CLARITY USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2006 (19 years ago) |
Date of dissolution: | 15 May 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 May 2014 (11 years ago) |
Document Number: | F06000006766 |
FEI/EIN Number | 98-0425696 |
Address: | One New Orchard Road, Armonk, NY, 10504, US |
Mail Address: | C/O IBM CORPORATION, ONE NEW ORCHARD ROAD, ARMONK, NY, 10504 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Suyemoto Joe | Secretary | 170 Tracer Lane, Waltham, MA, 02451 |
SUTULA STANLEY J. | Treasurer | One New Orchard Road, Armonk, NY, 10504 |
DOYLE JEFFREY J. | Director | One New Orchard Road, Armonk, NY, 10504 |
Reardon Kevin J. | Director | One New Orchard Road, Armonk, NY, 10504 |
Galin Scott | President | 404 Wyman Street, Waltham, MA, 02451 |
Maggin Bruce | Vice President | One North Castle Drive, Armonk, NY, 10504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-05-15 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-15 | One New Orchard Road, Armonk, NY 10504 | - |
REGISTERED AGENT CHANGED | 2014-05-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | One New Orchard Road, Armonk, NY 10504 | - |
CANCEL ADM DISS/REV | 2009-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2014-05-15 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-29 |
REINSTATEMENT | 2009-12-11 |
ANNUAL REPORT | 2008-07-21 |
ANNUAL REPORT | 2007-03-05 |
Foreign Profit | 2006-10-25 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State