Search icon

SHEINER'S CLEANING PRODUCTS LTD

Company Details

Name: SHEINER'S CLEANING PRODUCTS LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2017 (8 years ago)
Entity Number: 5085819
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 99 WALL STREET SUITE 1361, NEW YORK, NY, United States, 10005
Principal Address: 99 WALL STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
USACORP INC Agent 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
SHEINER'S CLEANING PRODUCTS DOS Process Agent 99 WALL STREET SUITE 1361, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VICTOR DRESDNER Chief Executive Officer 99 WALL STREET, 1361, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-02-15 2023-02-15 Address 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 99 WALL STREET, 1361, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-03-11 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-05 2023-02-15 Address 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-03-05 2023-02-15 Address 99 WALL STREET SUITE 1361, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-15 2023-02-15 Address 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2017-02-15 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-15 2021-03-05 Address 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230215000953 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210305060390 2021-03-05 BIENNIAL STATEMENT 2021-02-01
170215010153 2017-02-15 CERTIFICATE OF INCORPORATION 2017-02-15

Date of last update: 31 Jan 2025

Sources: New York Secretary of State