TRIPLE B CLEANING OF NEW YORK, INC.

Name: | TRIPLE B CLEANING OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2002 (23 years ago) |
Entity Number: | 2742713 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 44 RUSSELL STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ANTHONY CIMINO | DOS Process Agent | 44 RUSSELL STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2023-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-07 | 2014-07-16 | Address | 44 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2011-08-03 | 2013-06-07 | Address | 44 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2010-05-26 | 2011-08-03 | Address | 44 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2002-03-14 | 2023-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140716000477 | 2014-07-16 | CERTIFICATE OF CHANGE | 2014-07-16 |
130607000617 | 2013-06-07 | CERTIFICATE OF CHANGE | 2013-06-07 |
110803000826 | 2011-08-03 | CERTIFICATE OF CHANGE | 2011-08-03 |
100526000776 | 2010-05-26 | CERTIFICATE OF CHANGE | 2010-05-26 |
020314000520 | 2002-03-14 | CERTIFICATE OF INCORPORATION | 2002-03-14 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State