Search icon

CLESTRA CLEANROOM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CLESTRA CLEANROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1983 (42 years ago)
Date of dissolution: 07 Nov 2000
Entity Number: 862501
ZIP code: 10011
County: Onondaga
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 7000 PERFORMANCE DR, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEAN-LUC BIKARD Chief Executive Officer 7000 PERFORMANCE DR, NORTH SYRACUSE, NY, United States, 13212

Links between entities

Type:
Headquarter of
Company Number:
000-899-146
State:
Alabama
Type:
Headquarter of
Company Number:
86c98bfc-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0330653
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F94000004678
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_57329971
State:
ILLINOIS

History

Start date End date Type Value
1997-08-20 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-08-20 2000-06-22 Address 56 RUE JEAN GIRAUDOUX, STRASBOURG, 67000, FRA (Type of address: Chief Executive Officer)
1995-04-17 1997-08-20 Address 7000 PERFORMANCE DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1995-04-17 1997-08-20 Address 56 RUE JEAN GIRAUDOUX, STRASBOURG, 67000, FRA (Type of address: Chief Executive Officer)
1993-04-05 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
001107000612 2000-11-07 CERTIFICATE OF DISSOLUTION 2000-11-07
000622002189 2000-06-22 BIENNIAL STATEMENT 1999-08-01
990916000238 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
970820002174 1997-08-20 BIENNIAL STATEMENT 1997-08-01
950417002301 1995-04-17 BIENNIAL STATEMENT 1993-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State