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
Name | Role | Address |
---|---|---|
NELSON PEREZ | DOS Process Agent | 458 DREW ST 1ST FL, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
NELSON PEREZ | Chief Executive Officer | 458 DREW ST 1ST FL, OZONE PARK, NY, United States, 11416 |
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) |
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