Name: | CLEAN AIR TRADE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2014 (11 years ago) |
Entity Number: | 4609921 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JU NING | Chief Executive Officer | 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CLEAN AIR TRADE, INC. | DOS Process Agent | 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-02 | Address | 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2018-08-10 | 2020-07-07 | Address | 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2018-07-06 | 2024-07-02 | Address | 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2016-08-02 | 2018-08-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005666 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220703000103 | 2022-07-03 | BIENNIAL STATEMENT | 2022-07-01 |
200707061423 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
181113000577 | 2018-11-13 | CERTIFICATE OF CHANGE | 2018-11-13 |
180810000072 | 2018-08-10 | CERTIFICATE OF CHANGE | 2018-08-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State