Name: | WHITE CLOUD CLEANING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1991 (34 years ago) |
Date of dissolution: | 12 Jan 2018 |
Entity Number: | 1585973 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 OLD COW PATH, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN CHIOFOLO | Chief Executive Officer | 30 OLD COW PATH, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
WHITE CLOUD CLEANING SERVICE, INC | DOS Process Agent | 30 OLD COW PATH, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-11 | 2015-10-08 | Address | 95 JOAN AVE., CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
2013-10-11 | 2015-10-08 | Address | 95 JOAN AVE., CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2013-10-11 | 2015-10-08 | Address | 95 JOAN AVE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
1993-10-14 | 2013-10-11 | Address | PO BOX 527, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process) |
1992-10-20 | 2013-10-11 | Address | 95 JOAN AVE., CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180112000130 | 2018-01-12 | CERTIFICATE OF DISSOLUTION | 2018-01-12 |
151008006006 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131011006833 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111014002494 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091006002187 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State