A.B. FRENCH CLEANING SERVICE, INC.

Name: | A.B. FRENCH CLEANING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2146702 |
ZIP code: | 10518 |
County: | Westchester |
Place of Formation: | New York |
Address: | 146 WOODCOCK KNOLL, CROSS RIVER, NY, United States, 10518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMEDEO BROFFERIO | Chief Executive Officer | 146 WOODCOCK KNOLL, CROSS RIVER, NY, United States, 10518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 WOODCOCK KNOLL, CROSS RIVER, NY, United States, 10518 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-08 | 2003-05-08 | Address | 146 WOODCOCK KNOLL, CROSS RIVER, NY, 10518, USA (Type of address: Principal Executive Office) |
2001-05-08 | 2003-05-08 | Address | 146 WOODCOCK KNOLL, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer) |
2001-05-08 | 2003-05-08 | Address | 146 WOODCOCK KNOLL, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process) |
1999-06-11 | 2001-05-08 | Address | 18 FAIRMOUNT AVE, YONKERS, NY, 10701, 5908, USA (Type of address: Chief Executive Officer) |
1999-06-11 | 2001-05-08 | Address | 18 FAIRMOUNT AVE, YONKERS, NY, 10701, 5908, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143855 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110516003160 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090504002870 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070521002121 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050718002762 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State