Name: | CLEAN SLATE PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2006 (19 years ago) |
Entity Number: | 3382456 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003 |
Address: | 200 PARK AVENUE SOUTH 8TH FLR., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ALTMAN, GREENFIELD & SELVAGGI | DOS Process Agent | 200 PARK AVENUE SOUTH 8TH FLR., NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DONAL D WASD | Chief Executive Officer | 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160606007432 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140609006491 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120719002017 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100623002188 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080708002805 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060628000663 | 2006-06-28 | CERTIFICATE OF INCORPORATION | 2006-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2061198407 | 2021-02-03 | 0202 | PPS | 200 Park Ave S Fl 8, New York, NY, 10003-1526 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1963277307 | 2020-04-28 | 0202 | PPP | 200 PARK AVE S, FL8, NEW YORK, NY, 10003-1526 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State