Search icon

APPLE WINDOW CLEANING, INC.

Company Details

Name: APPLE WINDOW CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1993 (32 years ago)
Entity Number: 1716831
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 121 WEST 27TH ST, #303, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 WEST 27TH ST, #303, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MITCHELL BULAWA Chief Executive Officer LEON LARRY, 121 WEST 27TH ST, #303, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-11 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-09 2001-04-17 Address LEON LARRY, 257 WEST 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-05-13 2001-04-17 Address 257 WEST 21 STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-13 1999-04-09 Address 257 WEST 21 STREET, #B5, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-05-13 2001-04-17 Address 257 WEST 21 STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050607002929 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030407002696 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010417002821 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990409002245 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970513002189 1997-05-13 BIENNIAL STATEMENT 1997-04-01
930407000268 1993-04-07 CERTIFICATE OF INCORPORATION 1993-04-07

Date of last update: 22 Jan 2025

Sources: New York Secretary of State