Search icon

CLEAN ONE INC.

Company Details

Name: CLEAN ONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2008 (17 years ago)
Entity Number: 3662642
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 223 FOREST ROAD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

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
ANTHONY DISCIPIO Chief Executive Officer 223 FOREST ROAD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-24 2012-09-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-24 2012-10-02 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97787 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97786 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121002000898 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120919001080 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120605002895 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100519002957 2010-05-19 BIENNIAL STATEMENT 2010-04-01
080424000288 2008-04-24 CERTIFICATE OF INCORPORATION 2008-04-24

Date of last update: 03 Feb 2025

Sources: New York Secretary of State