MICROCLEAN GROUP INC.

Name: | MICROCLEAN GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1993 (32 years ago) |
Entity Number: | 1766568 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 204 AIRPORT PLAZA BLVD STE 1010, STE 1010, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MICROCLEAN GROUP INC. | DOS Process Agent | 204 AIRPORT PLAZA BLVD STE 1010, STE 1010, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ROBERT MOORHEAD | Chief Executive Officer | 204 AIRPORT PLAZA BLVD STE 1010, STE 1010, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 218 E PARK AVE STE 202, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 204 AIRPORT PLAZA, STE 1010, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 204 AIRPORT PLAZA BLVD STE 1010, STE 1010, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2013-10-30 | 2024-01-03 | Address | 218 E PARK AVE STE 202, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2011-06-15 | 2024-01-03 | Address | 218 E PARK AVE STE 202, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103002956 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
211115000574 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
200214060477 | 2020-02-14 | BIENNIAL STATEMENT | 2019-10-01 |
180126006227 | 2018-01-26 | BIENNIAL STATEMENT | 2017-10-01 |
151019006002 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State