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
Name | Role | Address |
---|---|---|
FRANCISCO MALDONADO | DOS Process Agent | 50 ARTHUR AVE, SO FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
FRANCISCO MALDONADO | Chief Executive Officer | 50 ARTHUR AVE, SO FLORAL PARK, NY, United States, 11001 |
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) |
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