NY OFFICE MAINTENANCE INC.

Name: | NY OFFICE MAINTENANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2004 (21 years ago) |
Entity Number: | 3017985 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2510 OCEAN PARKWAY 2D, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLIVIA REGINA MORALES | Agent | 1485 E 16TH STREET - SUITE 1-D, BROOKLYN, NY, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2510 OCEAN PARKWAY 2D, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
MARIA OLIVIA DOMINGO | Chief Executive Officer | 2510 OCEAN PARKWAY 2D, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-06 | 2016-08-01 | Address | 2520 EAST 22ND ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2010-04-06 | 2016-08-01 | Address | 2520 EAST 22ND ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2010-04-06 | 2016-08-01 | Address | 2520 EAST 22ND ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2008-03-26 | 2010-04-06 | Address | 1485 EAST 16TH ST, STE 1-D, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2008-03-26 | 2010-04-06 | Address | 1485 EAST 16TH, STE 1-D, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801002016 | 2016-08-01 | BIENNIAL STATEMENT | 2016-02-01 |
120817000009 | 2012-08-17 | ERRONEOUS ENTRY | 2012-08-17 |
DP-1945503 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100406002369 | 2010-04-06 | BIENNIAL STATEMENT | 2010-02-01 |
080326002132 | 2008-03-26 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State