Name: | NEW YORK MAINTENANCE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2009 (16 years ago) |
Entity Number: | 3840624 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3555 VETERANS MEMORIAL HIGHWAY, SUITE J, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 6944 76TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3555 VETERANS MEMORIAL HIGHWAY, SUITE J, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
MARIE CICILLINI | Chief Executive Officer | 6944 76TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-29 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-28 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-15 | 2023-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200114000751 | 2020-01-14 | CERTIFICATE OF CHANGE | 2020-01-14 |
190802060022 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
190605060627 | 2019-06-05 | BIENNIAL STATEMENT | 2017-08-01 |
131016006952 | 2013-10-16 | BIENNIAL STATEMENT | 2013-08-01 |
110826002617 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State