Search icon

CLEAN TECHNOLOGIES A, LLC

Company Details

Name: CLEAN TECHNOLOGIES A, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2013 (11 years ago)
Entity Number: 4494292
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-06-06 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-06 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-22 2019-06-06 Address 1299 ORLEANS DRIVE, SUNNYVALE, CA, 94089, USA (Type of address: Service of Process)
2016-01-26 2018-01-22 Address 1299 ORLEANS DR, SUNNYVALE, CA, 94089, USA (Type of address: Service of Process)
2013-12-02 2016-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231208001528 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211213001607 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191202061019 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190606000077 2019-06-06 CERTIFICATE OF CHANGE 2019-06-06
SR-65740 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180122006280 2018-01-22 BIENNIAL STATEMENT 2017-12-01
160126006125 2016-01-26 BIENNIAL STATEMENT 2015-12-01
140130000077 2014-01-30 CERTIFICATE OF PUBLICATION 2014-01-30
131202000185 2013-12-02 APPLICATION OF AUTHORITY 2013-12-02

Date of last update: 19 Feb 2025

Sources: New York Secretary of State