Search icon

JOHN'S CLEANING SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN'S CLEANING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1988 (37 years ago)
Date of dissolution: 17 Jul 2021
Entity Number: 1302372
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: 34 PAYSON ROAD, CORNWALL-ON-HUDSON, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 PAYSON ROAD, CORNWALL-ON-HUDSON, NY, United States, 12520

Chief Executive Officer

Name Role Address
JOHN G. ODUM Chief Executive Officer 34 PAYSON ROAD, CORNWALL-ON-HUDSON, NY, United States, 12520

History

Start date End date Type Value
2006-09-22 2022-03-01 Address 34 PAYSON ROAD, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process)
2006-09-22 2022-03-01 Address 34 PAYSON ROAD, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
1993-10-20 2006-09-22 Address 34 PAYSON ROAD, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
1992-10-26 2006-09-22 Address 34 PAYSON ROAD, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Principal Executive Office)
1992-10-26 2006-09-22 Address 34 PAYSON ROAD, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220301004314 2021-07-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-17
121005006120 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101019002274 2010-10-19 BIENNIAL STATEMENT 2010-10-01
080925003072 2008-09-25 BIENNIAL STATEMENT 2008-10-01
060922002780 2006-09-22 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State