Search icon

CLEAN R' US CORP.

Headquarter

Company Details

Name: CLEAN R' US CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1996 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2095540
ZIP code: 11106
County: Nassau
Place of Formation: New York
Address: 36-18 33RD ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRETT FINKELSTEIN Chief Executive Officer 36-18 33RD ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-18 33RD ST, LONG ISLAND CITY, NY, United States, 11106

Links between entities

Type:
Headquarter of
Company Number:
856043
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
e0048033-8bd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F05000001344
State:
FLORIDA
Type:
Headquarter of
Company Number:
0644839
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_64128744
State:
ILLINOIS

History

Start date End date Type Value
2002-12-02 2005-03-23 Address 135 WEST 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-01-17 2005-03-23 Address 135 W 29TH ST, NEW YORK, NY, 10001, 5101, USA (Type of address: Service of Process)
2001-01-17 2005-03-23 Address 135 W 29TH ST, NEW YORK, NY, 10001, 5101, USA (Type of address: Principal Executive Office)
1998-12-08 2001-01-17 Address 267 FIFTH AVE, SUITE 906, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-12-08 2001-01-17 Address 31 CHESTNUT HILL DR, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836821 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050323002124 2005-03-23 BIENNIAL STATEMENT 2004-12-01
021202002742 2002-12-02 BIENNIAL STATEMENT 2002-12-01
010117002113 2001-01-17 BIENNIAL STATEMENT 2000-12-01
981208002360 1998-12-08 BIENNIAL STATEMENT 1998-12-01

Court Cases

Court Case Summary

Filing Date:
2006-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
LIBERTY MUTUAL INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
CLEAN R' US CORP.
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State