Name: | SPOTLITE CLEANING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2963780 |
ZIP code: | 07631 |
County: | Kings |
Place of Formation: | New York |
Address: | P O BOX 5916, ENGLEWOOD, NJ, United States, 07631 |
Principal Address: | 631 E 40TH ST, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERROL FITZ COORE | Chief Executive Officer | 681 EAST 40TH STREET, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P O BOX 5916, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-16 | 2007-08-31 | Address | P.O. BOX 5916, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
2003-10-09 | 2007-07-16 | Address | 631 E. 40 ST., BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1930140 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
070831000693 | 2007-08-31 | CERTIFICATE OF AMENDMENT | 2007-08-31 |
070716000545 | 2007-07-16 | CERTIFICATE OF CHANGE | 2007-07-16 |
051215002310 | 2005-12-15 | BIENNIAL STATEMENT | 2005-10-01 |
031009000720 | 2003-10-09 | CERTIFICATE OF INCORPORATION | 2003-10-09 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State