Name: | ACTIVE CLEARANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2013 (12 years ago) |
Date of dissolution: | 12 Nov 2020 |
Entity Number: | 4339969 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 175 BAY 41ST ST. 2FL, FL2, BROOKLYN, NY, United States, 11214 |
Principal Address: | 175 BAY 41ST ST, FL2, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MIN H. HONG | DOS Process Agent | 175 BAY 41ST ST. 2FL, FL2, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
MIN H. HONG | Agent | 175 BAY 41ST ST. 2FL, BROOKLYN, NY, 11214 |
Name | Role | Address |
---|---|---|
MIN HSIEN HONG | Chief Executive Officer | 175 BAY 41ST ST, FL2, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-17 | 2015-01-14 | Address | 175 BAY 41ST ST. 2FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2013-01-02 | 2013-07-17 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2013-01-02 | 2013-07-17 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112000108 | 2020-11-12 | CERTIFICATE OF DISSOLUTION | 2020-11-12 |
190110060182 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170103006030 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150114006051 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130717001538 | 2013-07-17 | CERTIFICATE OF CHANGE | 2013-07-17 |
130102000760 | 2013-01-02 | CERTIFICATE OF INCORPORATION | 2013-01-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State