Search icon

ANGELA SHELBY SPARKLING CLEAN WINDOWS INC.

Company Details

Name: ANGELA SHELBY SPARKLING CLEAN WINDOWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2005 (20 years ago)
Date of dissolution: 01 Nov 2021
Entity Number: 3244245
ZIP code: 12701
County: Ulster
Place of Formation: New York
Address: 10 PRINCE STREET, MONTICELLO, NY, United States, 12701
Principal Address: 11 UPPER CHERRYTOWN RD, KERHONKSON, NY, United States, 12446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KAPLOW & JOLLIE DOS Process Agent 10 PRINCE STREET, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
ANGELA SHELBY Chief Executive Officer 11 UPPER CHERRYTOWN RD, KERHONKSON, NY, United States, 12446

History

Start date End date Type Value
2007-09-13 2022-04-30 Address 11 UPPER CHERRYTOWN RD, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
2005-08-16 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-16 2022-04-30 Address 10 PRINCE STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220430000952 2021-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-01
170801007763 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006011 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130812006627 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110907002338 2011-09-07 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State