Name: | SANTANA CLEANING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1994 (30 years ago) |
Entity Number: | 1867772 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 109-25 134TH STREET, S OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109-25 134TH STREET, S OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
PEDRO SANTANA | Chief Executive Officer | 109-25 134TH STREET, S OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-23 | 2006-11-30 | Address | 109-25 134TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
1996-12-23 | 2006-11-30 | Address | 109-25 134TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
1994-11-14 | 2006-11-30 | Address | 109-25 134TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061130002319 | 2006-11-30 | BIENNIAL STATEMENT | 2006-11-01 |
050110002126 | 2005-01-10 | BIENNIAL STATEMENT | 2004-11-01 |
001124002086 | 2000-11-24 | BIENNIAL STATEMENT | 2000-11-01 |
981215002510 | 1998-12-15 | BIENNIAL STATEMENT | 1998-11-01 |
961223002300 | 1996-12-23 | BIENNIAL STATEMENT | 1996-11-01 |
941114000462 | 1994-11-14 | CERTIFICATE OF INCORPORATION | 1994-11-14 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State