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
Name | Role | Address |
---|---|---|
ALAN KATZ | DOS Process Agent | 121 BRIGHTON WAY, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ALAN KATZ | Chief Executive Officer | 121 BRIGHTON WAY, MERRICK, NY, United States, 11566 |
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) |
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