Name: | CLEAN WATER OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1993 (32 years ago) |
Entity Number: | 1770259 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3249 RICHMOND TERR, STATEN ISLAND, NY, United States, 10303 |
Contact Details
Phone +1 718-981-4600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3249 RICHMOND TERR, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
ROBERT PROBST | Chief Executive Officer | 3249 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 3249 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, 0312, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 3249 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-30 | 2025-03-19 | Address | 3249 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, 0312, USA (Type of address: Chief Executive Officer) |
2001-11-16 | 2025-03-19 | Address | 3249 RICHMOND TERR, STATEN ISLAND, NY, 10303, 0312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001801 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
131126002219 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111201002754 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091103002217 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
071126002544 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State