Name: | CLEANLAB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2015 (10 years ago) |
Entity Number: | 4733107 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 230 WEST 79TH STREET, NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 212-563-4242
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLEANLAB INC. | DOS Process Agent | 230 WEST 79TH STREET, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
EUNGKWON LEE | Agent | 230 WEST 79TH STREET, NEW YORK, NY, 10024 |
Name | Role | Address |
---|---|---|
EUNGKWON LEE | Chief Executive Officer | 230 WEST 79TH STREET, NEW YORK, NY, United States, 10024 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2063124-DCA | Inactive | Business | 2017-12-12 | No data |
2025402-DCA | Inactive | Business | 2015-07-08 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 230 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-08-27 | Address | 230 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2025-03-07 | Address | 230 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2024-08-27 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-27 | 2025-03-07 | Address | 230 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307003473 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
240827002215 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
220121002190 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
151116000913 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
150416000618 | 2015-04-16 | CERTIFICATE OF AMENDMENT | 2015-04-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3128362 | RENEWAL | INVOICED | 2019-12-16 | 340 | Laundries License Renewal Fee |
2709143 | BLUEDOT | INVOICED | 2017-12-12 | 340 | Laundries License Blue Dot Fee |
2696569 | BLUEDOT | CREDITED | 2017-11-20 | 100 | Horse Drawn Cab Owner License Blue Dot Fee |
2696568 | LICENSE | CREDITED | 2017-11-20 | 25 | Horse Drawn Cab Owner License Fee |
2696712 | LICENSE | INVOICED | 2017-11-20 | 85 | Laundries License Fee |
2696579 | BLUEDOT | CREDITED | 2017-11-20 | 340 | Laundries License Blue Dot Fee |
2696578 | LICENSE | CREDITED | 2017-11-20 | 85 | Laundries License Fee |
2279885 | SCALE02 | INVOICED | 2016-02-18 | 40 | SCALE TO 661 LBS |
2120457 | BLUEDOT | INVOICED | 2015-07-06 | 340 | Laundry Jobber Blue Dot Fee |
2120456 | LICENSE | INVOICED | 2015-07-06 | 85 | Laundry Jobber License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-12-06 | Pleaded | PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR | 1 | No data | No data | No data |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State