Search icon

SKY BLUE CLEANING CORP.

Company Details

Name: SKY BLUE CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1976 (49 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 408609
ZIP code: 11566
County: New York
Place of Formation: New York
Address: 121 BRIGHTON WAY, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN KATZ DOS Process Agent 121 BRIGHTON WAY, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
ALAN KATZ Chief Executive Officer 121 BRIGHTON WAY, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1995-07-18 2000-08-10 Address 192-10 LINDEN BLVD, ST ALBANS, NY, 11412, 3310, USA (Type of address: Chief Executive Officer)
1995-07-18 2000-08-10 Address 192-10 LINDEN BLVD, ST ALBANS, NY, 11412, 3310, USA (Type of address: Principal Executive Office)
1995-07-18 2000-08-10 Address 192-10 LINDEN BLVD, ST ALBANS, NY, 11412, 3310, USA (Type of address: Service of Process)
1976-08-27 1995-07-18 Address 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200610057 2020-06-10 ASSUMED NAME CORP INITIAL FILING 2020-06-10
DP-1796861 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020731002406 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000810002623 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980721002196 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960801002101 1996-08-01 BIENNIAL STATEMENT 1996-08-01
950718002080 1995-07-18 BIENNIAL STATEMENT 1993-08-01
A338932-5 1976-08-27 CERTIFICATE OF INCORPORATION 1976-08-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State