Name: | SWEEPS VACUUM & REPAIR CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1992 (33 years ago) |
Date of dissolution: | 10 Jun 2013 |
Entity Number: | 1650257 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 705 WARREN STREET, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA K BAGNALL | Chief Executive Officer | 705 WARREN STREET, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 705 WARREN STREET, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-08 | 2012-07-30 | Address | 705 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2004-07-26 | 2012-07-30 | Address | 705 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1998-06-26 | 2008-07-08 | Address | 705 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 1998-06-26 | Address | 128 MAIN STREET, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 2004-07-26 | Address | 705 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130610000816 | 2013-06-10 | CERTIFICATE OF DISSOLUTION | 2013-06-10 |
120730002403 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100712002192 | 2010-07-12 | BIENNIAL STATEMENT | 2010-07-01 |
080708002547 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060615002344 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
040726002172 | 2004-07-26 | BIENNIAL STATEMENT | 2004-07-01 |
020613002255 | 2002-06-13 | BIENNIAL STATEMENT | 2002-07-01 |
000721002390 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
980626002424 | 1998-06-26 | BIENNIAL STATEMENT | 1998-07-01 |
960715002245 | 1996-07-15 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State