Name: | MR. CHIMNEY CLEAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1996 (29 years ago) |
Entity Number: | 2030898 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 529 ROCKLAND AVENUE, MAMARONECK, NY, United States, 10543 |
Principal Address: | 529 ROCKLAND AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 529 ROCKLAND AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
HOWARD MARTIN | Chief Executive Officer | 529 ROCKLAND AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
MR. HOWARD MARTIN | Agent | 529 ROCKLAND AVENUE, MAMARONECK, NY, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-28 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-11 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-15 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-20 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200514060169 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180507006477 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160510006092 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140508006083 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120515006048 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
50161 | PL VIO | INVOICED | 2005-02-16 | 1000 | PL - Padlock Violation |
50162 | TO | INVOICED | 2005-02-16 | 450 | Tow Truck Trust Fund Reimbursement |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State