Name: | LONE STAR CLEANING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2011 (14 years ago) |
Date of dissolution: | 21 Nov 2013 |
Entity Number: | 4128175 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 41 WESTSCOTT ST, INWOOD, NY, United States, 11096 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ELMER A HERCULES | Chief Executive Officer | 41 WESTCOTT ST, INWOOD, NY, United States, 11096 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58214 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58215 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131121000626 | 2013-11-21 | CERTIFICATE OF DISSOLUTION | 2013-11-21 |
130906002187 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110809000191 | 2011-08-09 | CERTIFICATE OF INCORPORATION | 2011-08-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State