Name: | KLEEN-RITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2846807 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1130 WILLIAM STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1130 WILLIAM STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
IAN ARONSON | Chief Executive Officer | 1130 WILLIAM STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-12 | 2010-02-24 | Address | 487 MYRTLE AVE, STE A-2, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2010-01-12 | 2010-02-24 | Address | 48 MYRTLE AVE, STE A-2, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2009-12-21 | 2010-03-04 | Address | 487 MYRTLE AVE, SUITE A2, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2002-12-18 | 2009-12-21 | Address | 77-35 160TH STREET, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1913469 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
100304000760 | 2010-03-04 | CERTIFICATE OF CHANGE | 2010-03-04 |
100224002302 | 2010-02-24 | AMENDMENT TO BIENNIAL STATEMENT | 2008-12-01 |
100112002634 | 2010-01-12 | BIENNIAL STATEMENT | 2009-12-01 |
091221000111 | 2009-12-21 | CERTIFICATE OF CHANGE | 2009-12-21 |
021218000237 | 2002-12-18 | CERTIFICATE OF INCORPORATION | 2002-12-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State