KLEEN SWEEP VENTURES, INC.
Branch
Name: | KLEEN SWEEP VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2021 (4 years ago) |
Date of dissolution: | 07 Aug 2024 |
Branch of: | KLEEN SWEEP VENTURES, INC., Connecticut (Company Number 0237826) |
Entity Number: | 6463248 |
ZIP code: | 06302 |
County: | Albany |
Place of Formation: | Connecticut |
Foreign Legal Name: | KLEEN SWEEP VENTURES, INC. |
Address: | 26 Montauk Ave New London CT 06320, New London, CT, United States, 06302 |
Principal Address: | Sheri M. Wills, 26 Montauk Ave, New London, CT, United States, 06302 |
Name | Role | Address |
---|---|---|
SHERRI M. WILLS | DOS Process Agent | 26 Montauk Ave New London CT 06320, New London, CT, United States, 06302 |
Name | Role | Address |
---|---|---|
STEVEN R. WILLS | Chief Executive Officer | 26 MONTAUK AVE, NEW LONDON, CT, United States, 06302 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2024-09-20 | Address | 26 MONTAUK AVE, NEW LONDON, CT, 06302, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-09-20 | Address | 26 Montauk Ave New London CT 06320, New London, CT, 06302, USA (Type of address: Service of Process) |
2022-04-21 | 2023-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920003374 | 2024-08-07 | CERTIFICATE OF TERMINATION | 2024-08-07 |
231004004572 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
220421000289 | 2021-10-12 | APPLICATION OF AUTHORITY | 2021-10-12 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State