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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 Mason St, Belmont, NC, United States, 28012 |
Name | Role | Address |
---|---|---|
ANTHONY FONTANEZ | Chief Executive Officer | 210 MASON ST, BELMONT, NC, United States, 28012 |
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) |
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