THE CLEANING CRUSADERS, INC.

Name: | THE CLEANING CRUSADERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2012 |
Entity Number: | 2124914 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 13 CIRCLE DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 CIRCLE DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
HERMIN CAMPBELL | Chief Executive Officer | 13 CIRCLE DRIVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-19 | 2007-04-04 | Address | 13 CIRCLE DR, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2001-03-19 | 2007-04-04 | Address | 13 CIRCLE DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2001-03-19 | 2007-04-04 | Address | 13 CIRCLE DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1999-03-25 | 2001-03-19 | Address | 13 CIRCLE DRIVE, WESTBURY, NY, 11590, 2444, USA (Type of address: Chief Executive Officer) |
1999-03-25 | 2001-03-19 | Address | 13 CIRCLE DRIVE, WESTBURY, NY, 11590, 2446, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120629000596 | 2012-06-29 | CERTIFICATE OF DISSOLUTION | 2012-06-29 |
110325002353 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090302003887 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070404002073 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050411002545 | 2005-04-11 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State