Search icon

STRATEGIC CLEANING CORP

Company Details

Name: STRATEGIC CLEANING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2008 (17 years ago)
Entity Number: 3649982
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 77-42 MAIN STREET, APT. 2A, FLUSHING, NY, United States, 11367
Principal Address: 77-42 MAIN ST, APT 2-A, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDGAR STEFFENS Agent 77-42 MAIN STREET, APT. 2A, FLUSHING, NY, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77-42 MAIN STREET, APT. 2A, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
EDGAR STEFFENS Chief Executive Officer 77-42 MAIN ST, APT 2-A, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2008-03-26 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120613002876 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100616003000 2010-06-16 BIENNIAL STATEMENT 2010-03-01
080326000874 2008-03-26 CERTIFICATE OF INCORPORATION 2008-03-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204560 Fair Labor Standards Act 2022-08-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-03
Termination Date 2024-01-10
Date Issue Joined 2023-01-23
Section 1331
Sub Section FL
Status Terminated

Parties

Name DELGADO
Role Plaintiff
Name STRATEGIC CLEANING CORP
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State