Name: | CLEAN WRIGHT MAINTENANCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2021 (4 years ago) |
Entity Number: | 5976379 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-09-13 | 2023-09-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-14 | 2023-09-13 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2021-03-30 | 2022-06-14 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920001891 | 2023-09-20 | BIENNIAL STATEMENT | 2023-03-01 |
230913001832 | 2023-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-13 |
220614000970 | 2022-06-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-06-13 |
210330020079 | 2021-03-30 | ARTICLES OF ORGANIZATION | 2021-03-30 |
Date of last update: 15 Feb 2025
Sources: New York Secretary of State