Name: | CLEAN ENERGY CONSTRUCTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2007 (18 years ago) |
Date of dissolution: | 31 Oct 2012 |
Entity Number: | 3461014 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 3020 OLD RANCH PARKWAY, SUITE 200, SEA BEACH, CA, United States, 90740 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN ANDREW LITTLEFAIR | Chief Executive Officer | 3020 OLD RANCH PARKWAY, SUITE 200, SEAL BEACH, CA, United States, 90740 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-11 | 2011-01-31 | Address | 3020 OLD RANCH PKWY, STE 200, SEAL BEACH, CA, 90740, USA (Type of address: Chief Executive Officer) |
2008-12-11 | 2011-01-31 | Address | 3020 OLD RANCH PKWY, STE 200, SEA BEACH, CA, 90740, USA (Type of address: Principal Executive Office) |
2007-01-11 | 2011-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121031000546 | 2012-10-31 | CERTIFICATE OF TERMINATION | 2012-10-31 |
110131002063 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
081211002519 | 2008-12-11 | BIENNIAL STATEMENT | 2009-01-01 |
070111000534 | 2007-01-11 | APPLICATION OF AUTHORITY | 2007-01-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State