Search icon

WELLLIFE CLEAN CORP.

Company Details

Name: WELLLIFE CLEAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1989 (36 years ago)
Entity Number: 1395501
ZIP code: 11556
County: Queens
Place of Formation: New York
Address: 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 22-44 119TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANNE M. CAMELO, ESQ., C/O LEVY, STOPOL & CAMELO, LLP DOS Process Agent 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556

Agent

Name Role Address
DIANNE M. CAMELO, ESQ., C/O LEVY, STOPOL & CAMELO, LLP Agent 1425 RXR PLAZA, UNIODALE, NY, 11556

Chief Executive Officer

Name Role Address
ALAN WEINSTOCK Chief Executive Officer 30-50 WHITESTONE EXPRESSWAY, 3RD FLOOR, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2010-02-26 2018-08-06 Name PSCH CLEAN CORP.
2003-08-21 2011-03-14 Address C/O RALPH D FARKAS, 22-44 119TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2003-08-21 2010-02-17 Address 22-44 119TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1998-04-01 2010-02-26 Name TENDER TRANSPORT INC.
1995-07-21 2003-08-21 Address 15-08 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180806000170 2018-08-06 CERTIFICATE OF AMENDMENT 2018-08-06
110314000836 2011-03-14 CERTIFICATE OF CHANGE 2011-03-14
100226000328 2010-02-26 CERTIFICATE OF AMENDMENT 2010-02-26
100217002295 2010-02-17 BIENNIAL STATEMENT 2009-11-01
080102003174 2008-01-02 BIENNIAL STATEMENT 2007-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State