Search icon

THE KORPORATE KLEANSERS, INC.

Company Details

Name: THE KORPORATE KLEANSERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2006 (18 years ago)
Entity Number: 3409024
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 12 JASMINE DR, Ridge, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL ANGEL DUARTE Chief Executive Officer 12 JASMINE DR, RIDGE, NY, United States, 11961

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 504 MARTHA AVENUE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-01-20 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-02 2025-01-07 Address 504 MARTHA AVENUE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2006-09-06 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-06 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-09-06 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002122 2025-01-07 BIENNIAL STATEMENT 2025-01-07
121126006312 2012-11-26 BIENNIAL STATEMENT 2012-09-01
100923003077 2010-09-23 BIENNIAL STATEMENT 2010-09-01
081002003189 2008-10-02 BIENNIAL STATEMENT 2008-09-01
060906000664 2006-09-06 CERTIFICATE OF INCORPORATION 2006-09-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State