Name: | A V S CLEANING AND GENERAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 2005 (20 years ago) |
Date of dissolution: | 18 Apr 2013 |
Entity Number: | 3195098 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Principal Address: | 103-06 117TH ST, STE 3A, JAMAICA, QUEENS, NY, United States, 11419 |
Contact Details
Phone +1 718-323-4618
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRIERA, P.A., P.C. | DOS Process Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SURRENDRA JURAI | Chief Executive Officer | 1-3-06 117TH ST, JAMAICA, NY, United States, 11419 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1276394-DCA | Inactive | Business | 2008-01-25 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-13 | 2011-06-02 | Address | PO BOX 190360, QUEENS, NY, 11419, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2009-04-13 | Address | 103-06 117TH ST, STE 3A, QUEENS, NY, 11419, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2009-04-13 | Address | 103-06 117TH ST, STE 3A, JAMAICA, QUEENS, NY, 11419, USA (Type of address: Principal Executive Office) |
2005-04-22 | 2009-04-13 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418000995 | 2013-04-18 | CERTIFICATE OF DISSOLUTION | 2013-04-18 |
110602002998 | 2011-06-02 | BIENNIAL STATEMENT | 2011-04-01 |
090413002372 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070430002237 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050422000625 | 2005-04-22 | CERTIFICATE OF INCORPORATION | 2005-04-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
893532 | CNV_TFEE | INVOICED | 2009-07-01 | 6 | WT and WH - Transaction Fee |
893533 | TRUSTFUNDHIC | INVOICED | 2009-07-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
939849 | RENEWAL | INVOICED | 2009-07-01 | 100 | Home Improvement Contractor License Renewal Fee |
893536 | LICENSE | INVOICED | 2008-01-25 | 75 | Home Improvement Contractor License Fee |
893534 | TRUSTFUNDHIC | INVOICED | 2008-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
893535 | FINGERPRINT | INVOICED | 2008-01-25 | 75 | Fingerprint Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State