Name: | NYC CLEANOUT LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2022 (3 years ago) |
Entity Number: | 6399225 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 113 29 202 st, queens, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT DASH | Chief Executive Officer | 113-29 202 STREET, ST. ALBANS, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-18 | 2024-06-28 | Address | 113-29 202 STREET, ST. ALBANS, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-28 | Address | 113-29 202 Street, 1, St. Albans, NY, 11434, USA (Type of address: Service of Process) |
2022-02-09 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628000546 | 2024-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-26 |
240618004132 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
220209000914 | 2022-02-09 | CERTIFICATE OF INCORPORATION | 2022-02-09 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State