Search icon

CLEAN LISTS ASSOCIATES, INC.

Company Details

Name: CLEAN LISTS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1996 (29 years ago)
Date of dissolution: 16 Jun 2014
Entity Number: 2004419
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42 STREET, STE 1700, NEW YORK, NY, United States, 10168
Principal Address: 122 E 42ND ST, STE 1700, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAMARA BECK Chief Executive Officer 122 E 42ND ST, STE 1700, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 EAST 42 STREET, STE 1700, NEW YORK, NY, United States, 10168

Form 5500 Series

Employer Identification Number (EIN):
133875232
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-06 2000-02-28 Address 531 EAST 72 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-02-06 2000-02-28 Address 531 EAST 72 STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-02-28 1998-02-06 Address STE 1700, 122 EST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140616001336 2014-06-16 CERTIFICATE OF DISSOLUTION 2014-06-16
120315002334 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100302002659 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080205002198 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060307002080 2006-03-07 BIENNIAL STATEMENT 2006-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State