Name: | THE CLOROX SALES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2020 (4 years ago) |
Entity Number: | 5841934 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1221 Broadway, Oakland, CA, United States, 94612 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW GREGORY | Chief Executive Officer | 1221 BROADWAY, OAKLAND, CA, United States, 94612 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 1221 BROADWAY, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer) |
2020-11-13 | 2024-09-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-11-13 | 2024-09-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-23 | 2020-11-13 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909000717 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220922002649 | 2022-09-22 | BIENNIAL STATEMENT | 2022-09-01 |
201113000432 | 2020-11-13 | CERTIFICATE OF CHANGE | 2020-11-13 |
200923000195 | 2020-09-23 | APPLICATION OF AUTHORITY | 2020-09-23 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State