Name: | ABC CLEANING SERVICES COMPLETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2001 (23 years ago) |
Entity Number: | 2710804 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 1458 E DELEVAN AVENUE, BUFFALO, NY, United States, 14215 |
Principal Address: | 1458 E DELAVAN AVENUE, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAMONT SINGLETARY | Chief Executive Officer | 1458 E DELAVAN AVENUE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1458 E DELEVAN AVENUE, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 1458 E DELAVAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2018-08-15 | 2023-11-29 | Address | 1458 E DELEVAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
2018-08-15 | 2023-11-29 | Address | 1458 E DELAVAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2008-06-06 | 2018-08-15 | Address | 1458 E DELAWARE AVENUE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office) |
2008-06-06 | 2018-08-15 | Address | 1458 E DELAVAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129018790 | 2023-11-29 | BIENNIAL STATEMENT | 2021-12-01 |
180815002049 | 2018-08-15 | BIENNIAL STATEMENT | 2017-12-01 |
080606002795 | 2008-06-06 | BIENNIAL STATEMENT | 2007-12-01 |
020305000581 | 2002-03-05 | CERTIFICATE OF CORRECTION | 2002-03-05 |
011220000259 | 2001-12-20 | CERTIFICATE OF INCORPORATION | 2001-12-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State