Search icon

KLEEN AIR RESEARCH, INC.

Company Details

Name: KLEEN AIR RESEARCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223527
ZIP code: 10005
County: Albany
Place of Formation: Alabama
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4510 HELTON DRIVE, FLORENCE, AL, United States, 35630

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARVIN DWIGHT HOLLEY Chief Executive Officer 4510 HELTON DRIVE, FLORENCE, AL, United States, 35630

History

Start date End date Type Value
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-27 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-06-27 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91120 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91119 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130624006306 2013-06-24 BIENNIAL STATEMENT 2013-06-01
120824001442 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120730000062 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
110617002560 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090608002037 2009-06-08 BIENNIAL STATEMENT 2009-06-01
071114002549 2007-11-14 BIENNIAL STATEMENT 2007-06-01
050627000011 2005-06-27 APPLICATION OF AUTHORITY 2005-06-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State