M.S. P. CLEANING CORP.

Name: | M.S. P. CLEANING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1990 (35 years ago) |
Entity Number: | 1425146 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 32-10 30TH AVE, ASTORIA, NY, United States, 11102 |
Address: | 32-10 30TH AVENUE, ASTORIA, NY, United States, 11102 |
Contact Details
Phone +1 718-726-2251
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-10 30TH AVENUE, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
SALVATORE TUMMOLO | Chief Executive Officer | 32-10 30TH AVE, ASTORIA, NY, United States, 11102 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061010-DCA | Inactive | Business | 2017-11-17 | No data |
2061011-DCA | Inactive | Business | 2017-11-17 | No data |
1198839-DCA | Inactive | Business | 2005-05-31 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-30 | 2014-05-14 | Address | 32-10 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2009-05-28 | 2012-04-30 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
1993-06-03 | 2009-05-28 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2006-03-06 | Address | 79 AVONDALE STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
1993-06-03 | 2014-05-14 | Address | 32-10 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140514002374 | 2014-05-14 | BIENNIAL STATEMENT | 2014-02-01 |
120430002302 | 2012-04-30 | BIENNIAL STATEMENT | 2012-02-01 |
100225002706 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
090528002186 | 2009-05-28 | BIENNIAL STATEMENT | 2008-02-01 |
060306003317 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3121551 | RENEWAL | INVOICED | 2019-12-02 | 340 | Laundries License Renewal Fee |
3121628 | RENEWAL | INVOICED | 2019-12-02 | 340 | Laundries License Renewal Fee |
2695633 | BLUEDOT | INVOICED | 2017-11-17 | 340 | Laundries License Blue Dot Fee |
2685413 | LICENSE | CREDITED | 2017-11-01 | 85 | Laundries License Fee |
2685414 | BLUEDOT | CREDITED | 2017-11-01 | 340 | Laundries License Blue Dot Fee |
2685420 | LICENSE | CREDITED | 2017-11-01 | 85 | Laundries License Fee |
2685421 | BLUEDOT | INVOICED | 2017-11-01 | 340 | Laundries License Blue Dot Fee |
2539691 | SCALE02 | INVOICED | 2017-01-25 | 40 | SCALE TO 661 LBS |
2233108 | RENEWAL | INVOICED | 2015-12-14 | 340 | LDJ License Renewal Fee |
2233162 | RENEWAL | CREDITED | 2015-12-14 | 340 | LDJ License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State