Search icon

CLEARLIGHT MORTGAGE CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLEARLIGHT MORTGAGE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 30 Jan 1995
Branch of: CLEARLIGHT MORTGAGE CORP., NEW YORK (Company Number 1279524)
Business ALEI: 0507466
Annual report due: 28 Jan 2008
Business address: ONE PLAZA ROAD SUITE 100, GREENVALE, NY, 11548
Mailing address: ONE PLAZA ROAD, GREENVALE, NY, 11548
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
JOHN T. MICHAEL Officer ONE PLAZA ROAD, GREENVALE, NY, 11548, United States 111 STILLWATER AVENUE, MASSAPEQUA, NY, 11758, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

History

Type Old value New value Date of change
Name change COASTAL CAPITAL CORP. CLEARLIGHT MORTGAGE CORP. 2006-06-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010615380 2022-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010488670 2022-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003375971 2007-01-22 - Annual Report Annual Report 2007
0003238611 2006-06-29 2006-06-29 Amendment Amend Name -
0003125547 2006-01-30 - Annual Report Annual Report 2006
0002965503 2005-01-31 - Annual Report Annual Report 2005
0002799616 2004-03-25 - Annual Report Annual Report 2004
0002799615 2004-03-25 - Annual Report Annual Report 2003
0002437378 2002-04-02 - Annual Report Annual Report 2002
0002437356 2002-04-02 - Annual Report Annual Report 2001
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information