Search icon

C.W. CLEANING SERVICE, INC.

Company Details

Name: C.W. CLEANING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1607340
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 309 LAFAYETTE AVENUE, SUITE 11-I, BROOKLYN, NY, United States, 11238
Principal Address: HAROLD CAMPBELL, 309 LAFAYETTE AVE_STE 11-I, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD CAMPBELL DOS Process Agent 309 LAFAYETTE AVENUE, SUITE 11-I, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
HAROLD CAMPBELL Chief Executive Officer 309 LAFAYETTE AVE, STE 11-I, BROOKLYN, NY, United States, 11238

Form 5500 Series

Employer Identification Number (EIN):
133631582
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-20 2006-02-02 Address 309 LAFAYETTE AVE, STE 11-I, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1993-05-21 2001-12-20 Address 309 LAFAYETTE AVENUE, SUITE 11-I, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1993-05-21 2001-12-20 Address 309 LAFAYETTE AVENUE, SUITE 11-I, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1992-01-29 1993-05-21 Address SUITE 11-I, 309 LAFAYETTE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747726 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
080220002108 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060202003204 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040315002243 2004-03-15 BIENNIAL STATEMENT 2004-01-01
011220002731 2001-12-20 BIENNIAL STATEMENT 2002-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State