JOHN'S CLEANING SERVICE INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 PAYSON ROAD, CORNWALL-ON-HUDSON, NY, United States, 12520 |
Name | Role | Address |
---|---|---|
JOHN G. ODUM | Chief Executive Officer | 34 PAYSON ROAD, CORNWALL-ON-HUDSON, NY, United States, 12520 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State