Name: | REFLECTIONS - PROFESSIONAL CLEANING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1996 (29 years ago) |
Entity Number: | 2061337 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 108 HUNT AVE, SYRACUSE, NY, United States, 13219 |
Principal Address: | 4594 ONONDAGA BLVD APT 11, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REFLECTIONS - PROFESSIONAL CLEANING SERVICES, INC. | DOS Process Agent | 108 HUNT AVE, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
VICTOR MIGGIANI | Chief Executive Officer | 4594 ONONDAGA BLVD APT 11, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-24 | 2012-08-27 | Address | 4594 ONONDAGA BLVD APT 11, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
2008-09-18 | 2010-08-24 | Address | 4307 KELSEY DR, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
2008-09-18 | 2010-08-24 | Address | 4307 KELSEY DR, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
2008-09-18 | 2010-08-24 | Address | 4307 KELSEY DR, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office) |
2006-09-19 | 2008-09-18 | Address | 8162 MANTOVA DRIVE, CLAY, NY, 13041, 9106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120827006083 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
100824003052 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080918002411 | 2008-09-18 | BIENNIAL STATEMENT | 2008-08-01 |
060919002046 | 2006-09-19 | BIENNIAL STATEMENT | 2006-08-01 |
040929002061 | 2004-09-29 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State