Name: | TIMEWISE CLEANING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2003 (22 years ago) |
Entity Number: | 2927132 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 807 COUNTY ROAD 42, VICTOR, NY, United States, 14564 |
Principal Address: | 807 WANGUM RD, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 807 COUNTY ROAD 42, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
RUTH D RUGABER | Chief Executive Officer | 611 COUNTY RD 42, PO BOX 452, FISHERS, NY, United States, 14453 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 611 COUNTY RD 42, PO BOX 452, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-21 | 2025-05-13 | Address | 807 COUNTY ROAD 42, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2025-04-21 | 2025-04-21 | Address | 611 COUNTY RD 42, PO BOX 452, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-05-13 | Address | 611 COUNTY RD 42, PO BOX 452, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000861 | 2025-05-08 | CERTIFICATE OF AMENDMENT | 2025-05-08 |
250421003159 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
190702060604 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170706006637 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150710006055 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State