Search icon

JOHNSON'S SUPER EXPRESS CLEANING CORPORATION

Company Details

Name: JOHNSON'S SUPER EXPRESS CLEANING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1994 (31 years ago)
Date of dissolution: 06 Jun 2002
Entity Number: 1794600
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 50 ARTHUR AVE, SO FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCISCO MALDONADO DOS Process Agent 50 ARTHUR AVE, SO FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
FRANCISCO MALDONADO Chief Executive Officer 50 ARTHUR AVE, SO FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1996-05-01 1998-02-27 Address 92-27 246 ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1996-05-01 1998-02-27 Address 92-27 246 ST, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1996-05-01 1998-02-27 Address 92-27 246 ST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1994-02-10 1996-05-01 Address SIX MAHOPAC ROAD, WEST HEMPSTEAD, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020606000148 2002-06-06 CERTIFICATE OF DISSOLUTION 2002-06-06
980227002033 1998-02-27 BIENNIAL STATEMENT 1998-02-01
960501002084 1996-05-01 BIENNIAL STATEMENT 1996-02-01
940210000446 1994-02-10 CERTIFICATE OF INCORPORATION 1994-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State