Name: | MYCLEAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2009 (16 years ago) |
Entity Number: | 3781555 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 247 W 35TH ST, STE 9R, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 W 35TH ST, STE 9R, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARCIO FUKUHARA | Chief Executive Officer | 247 W 35TH ST, STE 9R, NEW YORK, NY, United States, 10001 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 247 W 35TH ST, STE 9R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-03 | Address | 247 W 35TH ST, STE 9R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-03-09 | 2023-03-09 | Address | 247 W 35TH ST, STE 9R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-03 | Address | 247 W 35TH ST, STE 9R, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006713 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230309003992 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
221115002398 | 2022-11-15 | BIENNIAL STATEMENT | 2021-03-01 |
201005061975 | 2020-10-05 | BIENNIAL STATEMENT | 2019-03-01 |
130815002106 | 2013-08-15 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State