Name: | ABSOLUTE BEST CARPET & UPHOLSTERY CLEANING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1996 (29 years ago) |
Date of dissolution: | 13 Feb 2015 |
Entity Number: | 2012036 |
ZIP code: | 14425 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1246 COMMERCIAL DR, STE C, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. PAPPAS, JR. | Chief Executive Officer | 106 PAT DR, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1246 COMMERCIAL DR, STE C, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-05 | 2008-03-10 | Address | 1248 COMMERCIAL DR / SUITE #3, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
2004-03-05 | 2008-03-10 | Address | 1248 COMMERCIAL DR / SUITE #3, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2000-04-04 | 2004-03-05 | Address | 106 PAT DR, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
1998-03-10 | 2004-03-05 | Address | 106 PAT DR, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
1998-03-10 | 2004-03-05 | Address | 106 PAT DR, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150213000787 | 2015-02-13 | CERTIFICATE OF DISSOLUTION | 2015-02-13 |
120418002499 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100331002315 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080310002779 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060320002850 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State