Name: | MULKEY'S CLEANING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1972 (52 years ago) |
Entity Number: | 249720 |
ZIP code: | 11706 |
County: | New York |
Place of Formation: | New York |
Address: | 1649 MANATUCK BLVD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERTHA MULKEY | Chief Executive Officer | 1649 MANATUCK BLVD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
BERTHA MULKEY | DOS Process Agent | 1649 MANATUCK BLVD, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-11 | 1999-01-06 | Address | 48-24 43RD STREET, #6H, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1999-01-06 | Address | 48-24 43RD STREET, #6H, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1995-07-11 | 1999-01-06 | Address | 48-24 43RD STREET, #6H, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1972-12-26 | 1995-07-11 | Address | 26 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001121002601 | 2000-11-21 | BIENNIAL STATEMENT | 2000-12-01 |
990106002244 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
C255908-2 | 1998-01-21 | ASSUMED NAME CORP INITIAL FILING | 1998-01-21 |
961217002796 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
950711002303 | 1995-07-11 | BIENNIAL STATEMENT | 1993-12-01 |
A37137-9 | 1972-12-26 | CERTIFICATE OF INCORPORATION | 1972-12-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State