Name: | CLEANAWAY USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1989 (36 years ago) |
Date of dissolution: | 02 Dec 2005 |
Entity Number: | 1395252 |
ZIP code: | 30092 |
County: | New York |
Place of Formation: | Delaware |
Address: | BRAMBLES USA, INC., 180 TECHNOLOGY PKWY. RM 600, NORCORSS, GA, United States, 30092 |
Principal Address: | 180 TECHNOLOGY PKWY / ROOM 600, NORCROSS, GA, United States, 30092 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE D. NELSON III | DOS Process Agent | BRAMBLES USA, INC., 180 TECHNOLOGY PKWY. RM 600, NORCORSS, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
MELISSA L. SCHMIDT | Chief Executive Officer | 180 TECHNOLOGY PKWY / ROOM 600, NORCROSS, GA, United States, 30092 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-20 | 2004-07-08 | Address | 400 N MICHIGAN AVE, CHICAGO, IL, 60611, 4102, USA (Type of address: Principal Executive Office) |
2001-11-20 | 2004-07-08 | Address | 400 N MICHIGAN AVE, CHICAGO, IL, 60611, 4102, USA (Type of address: Chief Executive Officer) |
1999-11-26 | 2001-11-20 | Address | 400 N MICHIGAN AVE, 610, CHICAGO, IL, 60611, 4102, USA (Type of address: Chief Executive Officer) |
1999-11-26 | 2001-11-20 | Address | 400 N MICHIGAN AVE, 610, CHICAGO, IL, 60611, 4102, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2005-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051202000280 | 2005-12-02 | SURRENDER OF AUTHORITY | 2005-12-02 |
051117002869 | 2005-11-17 | BIENNIAL STATEMENT | 2005-10-01 |
040708002230 | 2004-07-08 | BIENNIAL STATEMENT | 2003-10-01 |
011120002332 | 2001-11-20 | BIENNIAL STATEMENT | 2001-10-01 |
991126002034 | 1999-11-26 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State