Search icon

CLEAN-A-CUBE INC.

Print

Details

Entity Number 1418332

Status Inactive

NameCLEAN-A-CUBE INC.

CountyWestchester

Date of registration 30 Jan 1990 (35 years ago)

Date of dissolution 02 Dec 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

Address ZIP code 10901

Principal Address 57 BALSAM RD, BRIARCLIFF MANOR, NY, United States, 10510

Principal Address ZIP code 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O SCOTT J FAYE CPA PC

DOS Process Agent

1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address

KURT J RANNO

Chief Executive Officer

38 MILLBURN ST, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value

1998-01-22

2006-02-14

Address

C/O SCOTT J FAYE CPA PC, 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, 10901, 4110, USA (Type of address: Service of Process)

1998-01-22

2006-02-14

Address

26 PAXTON AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

1998-01-22

2006-02-14

Address

1 LAKE DR, MANHASSETT, NY, 11040, USA (Type of address: Principal Executive Office)

1994-01-21

1998-01-22

Address

%SCOTT J. FAYE, CPA PC, 1 EXECUTIVE BLVD SUITE 103, SUFFERN, NY, 10901, 4110, USA (Type of address: Service of Process)

1994-01-21

1998-01-22

Address

26 PAXTON AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)

1994-01-21

1998-01-22

Address

57 BALSAM ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)

1993-02-12

1994-01-21

Address

57 BALSAM RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)

1993-02-12

1994-01-21

Address

1 LAKE DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

1993-02-12

1994-01-21

Address

26 PAXTON AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

1990-01-30

1993-02-12

Address

26 PAXTON AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

101202000620

2010-12-02

CERTIFICATE OF DISSOLUTION

2010-12-02

060214002018

2006-02-14

BIENNIAL STATEMENT

2006-01-01

000407002487

2000-04-07

BIENNIAL STATEMENT

2000-01-01

980122002230

1998-01-22

BIENNIAL STATEMENT

1998-01-01

940121002214

1994-01-21

BIENNIAL STATEMENT

1994-01-01

930212002291

1993-02-12

BIENNIAL STATEMENT

1993-01-01

C101774-4

1990-01-30

CERTIFICATE OF INCORPORATION

1990-01-30

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts