CLEAN TOWN, INC.

Name: | CLEAN TOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2005 (20 years ago) |
Entity Number: | 3189097 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 131 W SENECA ST, SUITE 210, MANILUS, NY, United States, 13104 |
Address: | 131 w. seneca st., suite 210, Manlius, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH D ALEXANDER | Chief Executive Officer | 131 W SENECA ST, SUITE 210, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
CLEAN TOWN, INC. | DOS Process Agent | 131 w. seneca st., suite 210, Manlius, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 131 W SENECA ST, SUITE 210, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2025-05-30 | Address | 131 W SENECA ST, SUITE 210, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-07 | 2024-11-07 | Address | 131 W SENECA ST, SUITE 210, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2025-05-30 | Address | 131 w. seneca st., suite 210, Manlius, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530019051 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
241107000197 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
210406060076 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190411060199 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404007244 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State