Search icon

KLEEN-RITE, INC.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1130 WILLIAM STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
IAN ARONSON Chief Executive Officer 1130 WILLIAM STREET, NEW YORK, NY, United States, 10001

History

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)

Filings

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