Name: | COUNTON CLEANING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1991 (33 years ago) |
Date of dissolution: | 08 Jul 2009 |
Entity Number: | 1597108 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 879 CLAY ST, BALDWIN, NY, United States, 11510 |
Principal Address: | 879 CLAY ST., BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN FINK | Chief Executive Officer | 879 CLAY ST., BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 879 CLAY ST, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 2000-02-08 | Address | 879 CLAY ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2000-02-08 | Address | 879 CLAY ST, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1991-12-18 | 1993-01-29 | Address | 879 CLAY ST., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090708000703 | 2009-07-08 | CERTIFICATE OF DISSOLUTION | 2009-07-08 |
071221002793 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060127002595 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031208002501 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
020208002090 | 2002-02-08 | BIENNIAL STATEMENT | 2001-12-01 |
000208002265 | 2000-02-08 | BIENNIAL STATEMENT | 1999-12-01 |
980113002006 | 1998-01-13 | BIENNIAL STATEMENT | 1997-12-01 |
940113002591 | 1994-01-13 | BIENNIAL STATEMENT | 1993-12-01 |
930129002042 | 1993-01-29 | BIENNIAL STATEMENT | 1992-12-01 |
911218000018 | 1991-12-18 | CERTIFICATE OF INCORPORATION | 1991-12-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State