CLEAN STRUCTURE, INC.

Name: | CLEAN STRUCTURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2007 (18 years ago) |
Entity Number: | 3577619 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 2605 BROADWAY 1ST FL, NEW YORK, NY, United States, 10025 |
Principal Address: | 2605 BROADWAY, 1ST FLOOR, NEW YORK, NY, United States, 10025 |
Contact Details
Phone +1 212-662-3761
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2605 BROADWAY 1ST FL, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
HAE RYEON SEO | Chief Executive Officer | 2605 BROADWAY 1ST FLR, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2062816-DCA | Inactive | Business | 2017-12-08 | No data |
1277192-DCA | Inactive | Business | 2008-02-07 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 2605 BROADWAY 1ST FLR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2016-09-28 | 2023-10-04 | Address | 2605 BROADWAY 1ST FLR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2009-11-02 | 2016-09-28 | Address | MICHAEL SEO, 2605 BROADWAY, 1ST FLOOR, NEW YORK, NY, 10025, 5013, USA (Type of address: Chief Executive Officer) |
2007-10-09 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-09 | 2023-10-04 | Address | 2605 BROADWAY 1ST FL, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004001529 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
220211002155 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
160928002016 | 2016-09-28 | BIENNIAL STATEMENT | 2015-10-01 |
091102002313 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
071009000750 | 2007-10-09 | CERTIFICATE OF INCORPORATION | 2007-10-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3114256 | RENEWAL | INVOICED | 2019-11-12 | 340 | Laundries License Renewal Fee |
3062014 | LL VIO | INVOICED | 2019-07-16 | 1000 | LL - License Violation |
3037694 | LL VIO | CREDITED | 2019-05-21 | 500 | LL - License Violation |
2702140 | BLUEDOT | INVOICED | 2017-11-29 | 340 | Laundries License Blue Dot Fee |
2702139 | LICENSE | CREDITED | 2017-11-29 | 85 | Laundries License Fee |
2217912 | RENEWAL | INVOICED | 2015-11-17 | 340 | LDJ License Renewal Fee |
1579036 | RENEWAL | INVOICED | 2014-01-29 | 340 | LDJ License Renewal Fee |
202648 | LL VIO | INVOICED | 2013-06-10 | 150 | LL - License Violation |
887636 | CNV_MS | INVOICED | 2012-06-20 | 15 | Miscellaneous Fee |
338912 | CNV_SI | INVOICED | 2012-06-15 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-12-17 | No data | BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE. | 1 | No data | No data | No data |
2024-12-17 | No data | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | No data | No data | No data |
2019-05-08 | Default Decision | PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR | 1 | No data | 1 | No data |
2019-05-08 | Default Decision | Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State