Name: | CLEANEDISON USA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2010 (15 years ago) |
Entity Number: | 3952942 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CLEANEDISON, INC. |
Fictitious Name: | CLEANEDISON USA |
Address: | 286 FIFTH AVE, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AVI YASHCHIN | Chief Executive Officer | 286 FIFTH AVE, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-27 | 2015-12-17 | Address | 16 COURT ST. 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process) |
2010-05-21 | 2013-06-27 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151217000694 | 2015-12-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-12-17 |
130627001100 | 2013-06-27 | CERTIFICATE OF CHANGE | 2013-06-27 |
120517006548 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100521000662 | 2010-05-21 | APPLICATION OF AUTHORITY | 2010-05-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State