Name: | E. G. MAINTENANCE SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2005 (20 years ago) |
Entity Number: | 3205597 |
ZIP code: | 11411 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. BOX 110809, CAMBRIA HEIGHTS, NY, United States, 11411 |
Principal Address: | 47 MURRAY HILL ST, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLETTE KING | Chief Executive Officer | 47 MURRAY HILL ST, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 110809, CAMBRIA HEIGHTS, NY, United States, 11411 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 47 MURRAY HILL ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2025-04-18 | 2025-04-18 | Address | 7626 ROSSVILLE LANE, GLEN BURNIE, MD, 21060, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 47 MURRAY HILL ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-01 | 2025-04-18 | Address | 7626 ROSSVILLE LANE, GLEN BURNIE, MD, 21060, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418002865 | 2025-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-14 |
250401044985 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
150513006145 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
130515006057 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110628002881 | 2011-06-28 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State