Search icon

ALL BRIGHT PROFESSIONAL CLEANING SERVICES, INC.

Company Details

Name: ALL BRIGHT PROFESSIONAL CLEANING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2003 (22 years ago)
Entity Number: 2956615
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 21-36 44th Rd, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL BRIGHT PROFESSIONAL CLEANING SERVICES DOS Process Agent 21-36 44th Rd, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
ALON FELDBRANDT Chief Executive Officer 21-36 44TH RD, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
ALON FELDBRANDT Agent #215, 234 5TH AVENUE, NEW YORK, NY, 10001

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 21-36 44TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 234 5TH AVE #215, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-02-23 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-05 2025-01-02 Address #215, 234 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-12 2025-01-02 Address 234 5TH AVE #215, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-09-22 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-22 2025-01-02 Address 238 EAST 77TH STREET SUITE 1A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005505 2025-01-02 BIENNIAL STATEMENT 2025-01-02
081205000343 2008-12-05 CERTIFICATE OF CHANGE 2008-12-05
071212003014 2007-12-12 BIENNIAL STATEMENT 2007-09-01
030922000400 2003-09-22 CERTIFICATE OF INCORPORATION 2003-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State