Search icon

NELSON & MARTHA CLEANING SERVICE INC.

Company Details

Name: NELSON & MARTHA CLEANING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1992 (33 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1612022
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 458 DREW ST 1ST FL, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NELSON PEREZ DOS Process Agent 458 DREW ST 1ST FL, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
NELSON PEREZ Chief Executive Officer 458 DREW ST 1ST FL, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2000-02-25 2006-03-03 Address 97-17 DREW STREET, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2000-02-25 2006-03-03 Address 97-17 DREW STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2000-02-25 2006-03-03 Address 97-17 DREW STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1993-03-11 2000-02-25 Address 451 DREW STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1993-03-11 2000-02-25 Address 451 DREW STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1993-03-11 2000-02-25 Address 451 DREW STREET, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1992-02-11 1993-03-11 Address 451 DREW STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246358 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
060303002780 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040130002046 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020201002333 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000225002266 2000-02-25 BIENNIAL STATEMENT 2000-02-01
940225002379 1994-02-25 BIENNIAL STATEMENT 1994-02-01
930311002985 1993-03-11 BIENNIAL STATEMENT 1993-02-01
920211000193 1992-02-11 CERTIFICATE OF INCORPORATION 1992-02-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State