Search icon

JOHNSON-MCCLEAN TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSON-MCCLEAN TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2002 (23 years ago)
Entity Number: 2716145
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: 295 GREENWICH ST / SUITE 522, NEW YORK, NY, United States, 10007
Principal Address: 295 GREENWICH ST, STE 522, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MARTHA JOHNSON Chief Executive Officer 295 GREENWICH ST, STE 522, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 GREENWICH ST / SUITE 522, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
223333396
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-30 2012-04-10 Address 295 GREENWICH ST / SUITE 522, NEW YORK, NY, 10007, 7800, USA (Type of address: Principal Executive Office)
2008-01-30 2012-04-10 Address 295 GREENWICH ST / SUITE 522, NEW YORK, NY, 10007, 7800, USA (Type of address: Chief Executive Officer)
2006-04-27 2008-01-30 Address 295 GREENWICH ST STE 522, NEW YORK, NY, 10007, 7800, USA (Type of address: Principal Executive Office)
2006-04-27 2008-01-30 Address 295 GREENWICH ST STE 522, NEW YORK, NY, 10007, 7800, USA (Type of address: Service of Process)
2006-04-27 2008-01-30 Address 295 GREENWICH ST STE 522, NEW YORK, NY, 10007, 7800, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120410002199 2012-04-10 BIENNIAL STATEMENT 2012-01-01
100211002485 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080130003137 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060427003310 2006-04-27 BIENNIAL STATEMENT 2006-01-01
040126002775 2004-01-26 BIENNIAL STATEMENT 2004-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State