Name: | SMOKEY CHIMNEY CLEANING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1988 (37 years ago) |
Date of dissolution: | 26 Jun 2001 |
Entity Number: | 1294887 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 FIELD AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 FIELD AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
PASQUALE SAIS | Chief Executive Officer | 25 FIELD AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-26 | 1996-09-23 | Address | 115 LEXINGTON AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 1996-09-23 | Address | 115 LEXINGTON AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1988-09-28 | 1996-09-23 | Address | 115 LEXINGTON AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010626000043 | 2001-06-26 | CERTIFICATE OF DISSOLUTION | 2001-06-26 |
000908002212 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
980924002463 | 1998-09-24 | BIENNIAL STATEMENT | 1998-09-01 |
960923002073 | 1996-09-23 | BIENNIAL STATEMENT | 1996-09-01 |
000056001421 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930426003037 | 1993-04-26 | BIENNIAL STATEMENT | 1992-09-01 |
B689438-4 | 1988-09-28 | CERTIFICATE OF INCORPORATION | 1988-09-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State