MAIDAY-MAYDAY CLEANING SERVICES, INC.

Name: | MAIDAY-MAYDAY CLEANING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2109324 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 593 VANDERBILT AVE / SUITE 236, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMONA WILLIAMS | Chief Executive Officer | 593 VANDERBILT AVE / SUITE 236, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 593 VANDERBILT AVE / SUITE 236, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-24 | 2006-04-27 | Address | 560 VANDERBILT AVE., BROOKLYN, NY, 11238, 3539, USA (Type of address: Chief Executive Officer) |
1999-02-24 | 2006-04-27 | Address | 560 VANDERBILT AVE., BROOKLYN, NY, 11238, 3539, USA (Type of address: Principal Executive Office) |
1999-02-24 | 2006-04-27 | Address | 560 VANDERBILT AVE., BROOKLYN, NY, 11238, 3539, USA (Type of address: Service of Process) |
1997-02-04 | 1999-02-24 | Address | 637 GRAND AVENUE, STE. 1A, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143639 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090127002289 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070223002656 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
060427002761 | 2006-04-27 | BIENNIAL STATEMENT | 2005-02-01 |
030220002585 | 2003-02-20 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State