ADVANCED CLEAN-UP TECHNOLOGIES INC.
Headquarter
Name: | ADVANCED CLEAN-UP TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1986 (39 years ago) |
Entity Number: | 1088034 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 MAIN STREET, SUITE 103, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 115 ROME STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 MAIN STREET, SUITE 103, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
PAUL P STEWART | Chief Executive Officer | 115 ROME STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2025-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-06-13 | 2017-03-31 | Address | 115 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1996-07-11 | 2002-06-13 | Address | 117 VERDI ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1996-07-11 | 2002-06-13 | Address | 117 VERDI ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 2002-06-13 | Address | 200 SOUTH SERVICE ROAD, SUITE 201, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170331000620 | 2017-03-31 | CERTIFICATE OF CHANGE | 2017-03-31 |
080716002218 | 2008-07-16 | BIENNIAL STATEMENT | 2008-06-01 |
040629002356 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
020613002587 | 2002-06-13 | BIENNIAL STATEMENT | 2002-06-01 |
000601002789 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State