Search icon

NATIONAL SERVICE CLEANING CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL SERVICE CLEANING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1989 (36 years ago)
Date of dissolution: 26 Jun 2002
Branch of: NATIONAL SERVICE CLEANING CORP., Connecticut (Company Number 0228792)
Entity Number: 1347592
ZIP code: 77008
County: New York
Place of Formation: Connecticut
Address: 3575 WEST 12TH ST, HOUSTON, TX, United States, 77008

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
RICHARD SPECTOR Chief Executive Officer 3575 WEST 12TH ST, HOUSTON, TX, United States, 77008

History

Start date End date Type Value
1999-10-15 2001-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2001-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-24 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-05-08 1999-05-13 Address 3575 WEST 12TH ST, HOUSTON, TX, 77008, USA (Type of address: Chief Executive Officer)
1993-08-19 1996-05-08 Address 49 DANTON DRIVE, METHUEN, MA, 01844, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1625190 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
010713000089 2001-07-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-07-13
010529000150 2001-05-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2001-06-28
991015000009 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
990513002374 1999-05-13 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State