Name: | CLEAN ROOM PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1965 (60 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 183428 |
ZIP code: | 11556 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN BARRY R SHAPIRO ESQ, EAB PLAZA, UNIONDALE, NY, United States, 11556 |
Principal Address: | 1800 OCEAN AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RIVKIN, RADLER & KREMER | DOS Process Agent | ATTN BARRY R SHAPIRO ESQ, EAB PLAZA, UNIONDALE, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
PAUL GERBER | Chief Executive Officer | 132 RYDER AVE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-14 | 1997-12-02 | Address | EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process) |
1969-06-20 | 1988-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-01-15 | 1969-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-01-15 | 1997-10-14 | Address | 25 W. 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1534832 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
971202002231 | 1997-12-02 | BIENNIAL STATEMENT | 1997-01-01 |
971024000278 | 1997-10-24 | CERTIFICATE OF MERGER | 1997-10-24 |
971014000084 | 1997-10-14 | CERTIFICATE OF AMENDMENT | 1997-10-14 |
930310000382 | 1993-03-10 | CERTIFICATE OF AMENDMENT | 1993-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State