Search icon

PROMINENT CLEANING CORP.

Company Details

Name: PROMINENT CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2006 (19 years ago)
Entity Number: 3444814
ZIP code: 10113
County: Nassau
Place of Formation: New York
Address: PO BOX 902, NEW YORK, NY, United States, 10113
Principal Address: 145 WEST 28TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PROMINENT CLEANING CORP. DOS Process Agent PO BOX 902, NEW YORK, NY, United States, 10113

Chief Executive Officer

Name Role Address
MINDY ROSE Chief Executive Officer PO BOX 902, NEW YORK, NY, United States, 10113

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8B2K1
UEI Expiration Date:
2020-06-24

Business Information

Activation Date:
2019-05-12
Initial Registration Date:
2019-04-25

History

Start date End date Type Value
2024-12-02 2024-12-02 Address PO BOX 902, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address PO BOX 902, NEW YORK, NY, 10113, 0902, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address PO BOX 902, NEW YORK, NY, 10113, 0902, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-06-15 2023-06-15 Address PO BOX 902, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202001894 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230615000416 2023-06-15 BIENNIAL STATEMENT 2022-12-01
201218060002 2020-12-18 BIENNIAL STATEMENT 2020-12-01
200109060418 2020-01-09 BIENNIAL STATEMENT 2018-12-01
110113002780 2011-01-13 BIENNIAL STATEMENT 2010-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State