CLEANIS INC.
Headquarter
Name: | CLEANIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2010 (15 years ago) |
Entity Number: | 4007851 |
ZIP code: | 75006 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2245 KELLER WAY, SUITE 350, CARROLLTON, TX, United States, 75006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLEANIS INC. ATTN: NICOLAS BECK | DOS Process Agent | 2245 KELLER WAY, SUITE 350, CARROLLTON, TX, United States, 75006 |
Name | Role | Address |
---|---|---|
NICOLAS BECK | Chief Executive Officer | 2245 KELLER WAY, SUITE 350, CARROLLTON, TX, United States, 75006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 2245 KELLER WAY, SUITE 350, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-10 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-16 | 2024-10-17 | Address | C/O ABCOMPANY LLC, 1440 N HARBOR BLVD, SUITE 900, FULLERTON, CA, 92835, USA (Type of address: Service of Process) |
2018-10-23 | 2024-10-17 | Address | 2245 KELLER WAY, SUITE 350, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017002347 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
221018001712 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201016060468 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
181023006255 | 2018-10-23 | BIENNIAL STATEMENT | 2018-10-01 |
161012006296 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State