Search icon

SOUTHLAND WINDOW CLEANING SERVICES, INC.

Company Details

Name: SOUTHLAND WINDOW CLEANING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2000 (25 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 2508587
ZIP code: 28012
County: Suffolk
Place of Formation: New York
Address: 210 Mason St, Belmont, NC, United States, 28012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 Mason St, Belmont, NC, United States, 28012

Chief Executive Officer

Name Role Address
ANTHONY FONTANEZ Chief Executive Officer 210 MASON ST, BELMONT, NC, United States, 28012

History

Start date End date Type Value
2024-11-29 2024-11-29 Address 210 MASON ST, BELMONT, NC, 28012, USA (Type of address: Chief Executive Officer)
2024-11-29 2024-11-29 Address 36 TELLAR DR, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-11-29 Address 210 MASON ST, BELMONT, NC, 28012, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 210 MASON ST, BELMONT, NC, 28012, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 36 TELLAR DR, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-11-29 Address 36 TELLAR DR, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-11-29 Address 210 Mason St, Belmont, NC, 28012, USA (Type of address: Service of Process)
2008-05-15 2024-08-21 Address 36 TELLAR DR, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2008-05-15 2024-08-21 Address 36 TELLAR DRIVE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129001069 2024-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-08
240821002710 2024-08-21 BIENNIAL STATEMENT 2024-08-21
100525002686 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080515002623 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060508002651 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040615002465 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020507002372 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000510000496 2000-05-10 CERTIFICATE OF INCORPORATION 2000-05-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State