Name: | PERFECT OFFICE CLEANING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2011 (14 years ago) |
Entity Number: | 4064507 |
ZIP code: | 10456 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1343 CLINTON AVENUE, STE 1, BRONX, NY, United States, 10456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANDRY MARCELL | Chief Executive Officer | 1343 CLINTON AVENUE, STE 1, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
PERFECT OFFICE CLEANING CORPORATION | DOS Process Agent | 1343 CLINTON AVENUE, STE 1, BRONX, NY, United States, 10456 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 636 EAST 211TH ST, APT 3F, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2013-03-26 | 2025-02-17 | Address | 636 EAST 211TH ST, APT 3F, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2013-03-13 | 2025-02-17 | Address | 1343 CLINTON AVENUE, APT # 1, APT # 1, BRONX, NY, 10456, USA (Type of address: Service of Process) |
2013-03-13 | 2013-03-26 | Address | 1343 CLINTON AVENUE, APT # 1, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
2012-03-30 | 2013-03-13 | Address | 1343 CLINTON AVENUE, APT # 1, BRONX, NY, 10456, USA (Type of address: Service of Process) |
2011-03-08 | 2025-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-03-08 | 2012-03-30 | Address | 2488 GRAND CONSOURSE SUTIE 309, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000324 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
130326002434 | 2013-03-26 | AMENDMENT TO BIENNIAL STATEMENT | 2013-03-01 |
130313006504 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
120330000273 | 2012-03-30 | CERTIFICATE OF CHANGE | 2012-03-30 |
110308000634 | 2011-03-08 | CERTIFICATE OF INCORPORATION | 2011-03-08 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State