Name: | CLEANING CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2004 (21 years ago) |
Entity Number: | 3061314 |
ZIP code: | 11379 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 43-14 54TH ROAD, MASPETH, NY, United States, 11378 |
Address: | 65-12 69TH PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER SCHIMMEL | Chief Executive Officer | 43-14 54TH ROAD, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
MARK L. CORTEGIANO, ESQ. | DOS Process Agent | 65-12 69TH PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-16 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-24 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-02 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-21 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200121060444 | 2020-01-21 | BIENNIAL STATEMENT | 2018-06-01 |
140616006412 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120808002438 | 2012-08-08 | BIENNIAL STATEMENT | 2012-06-01 |
110201000771 | 2011-02-01 | CERTIFICATE OF CHANGE | 2011-02-01 |
100806002416 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State