Search icon

SUPERIOR CLEANING & MAINTENANCE SERVICES INC.

Company Details

Name: SUPERIOR CLEANING & MAINTENANCE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2001 (24 years ago)
Date of dissolution: 10 Sep 2010
Entity Number: 2607366
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 325 WEST 38TH ST, #511, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJ K DOODNAUTH Chief Executive Officer 325 WEST 38TH ST, #511, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 WEST 38TH ST, #511, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-03-18 2009-02-13 Address 325 WEST 38TH ST, STE 1108, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-03-18 2009-02-13 Address 325 WEST 38TH ST, STE 1108, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-03-18 2009-02-13 Address 325 WEST 38TH ST, STE 1108, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-03-18 2005-03-18 Address 325 W 38TH ST / SUITE 1404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-03-18 2005-03-18 Address 325 W 38TH ST / SUITE 1404, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-03-18 2005-03-18 Address 325 W 38TH ST / SUITE 1404, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-02-20 2003-03-18 Address 1650 BROADWAY, #307A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100910000292 2010-09-10 CERTIFICATE OF DISSOLUTION 2010-09-10
090213002987 2009-02-13 BIENNIAL STATEMENT 2009-02-01
050318002991 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030318002053 2003-03-18 BIENNIAL STATEMENT 2003-02-01
010220000013 2001-02-20 CERTIFICATE OF INCORPORATION 2001-02-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State