Name: | FOREMOST BUILDING CLEANING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1972 (53 years ago) |
Date of dissolution: | 12 May 2004 |
Entity Number: | 332351 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 79 RIDGE RD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 RIDGE RD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
STUART DRAMER | Chief Executive Officer | 79 RIDGE RD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1972-06-15 | 1995-07-24 | Address | 88 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040512000560 | 2004-05-12 | CERTIFICATE OF DISSOLUTION | 2004-05-12 |
C340374-2 | 2003-12-09 | ASSUMED NAME LLC INITIAL FILING | 2003-12-09 |
000619002496 | 2000-06-19 | BIENNIAL STATEMENT | 2000-06-01 |
980626002303 | 1998-06-26 | BIENNIAL STATEMENT | 1998-06-01 |
960718002037 | 1996-07-18 | BIENNIAL STATEMENT | 1996-06-01 |
950724002349 | 1995-07-24 | BIENNIAL STATEMENT | 1993-06-01 |
996226-4 | 1972-06-15 | CERTIFICATE OF INCORPORATION | 1972-06-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State