Name: | CHRISTIAN BROTHERS CLEANING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1977 (48 years ago) |
Date of dissolution: | 20 Aug 2010 |
Entity Number: | 443112 |
ZIP code: | 11227 |
County: | New York |
Place of Formation: | New York |
Address: | 400 ATLANTIC AVE, BROOKLYN, NY, United States, 11227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 ATLANTIC AVE, BROOKLYN, NY, United States, 11227 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 2001-08-29 | Address | 617-619 WEST 46TH STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-03-23 | 2001-08-29 | Address | BOX 841, RADIO CITY STATION, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1977-07-28 | 1993-03-23 | Address | 607 W 51ST ST, BOX 841, RADIO CITY STATION, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110606076 | 2011-06-06 | ASSUMED NAME CORP INITIAL FILING | 2011-06-06 |
100820000704 | 2010-08-20 | CERTIFICATE OF DISSOLUTION | 2010-08-20 |
010829002605 | 2001-08-29 | BIENNIAL STATEMENT | 2001-07-01 |
991001002622 | 1999-10-01 | BIENNIAL STATEMENT | 1999-07-01 |
970724002312 | 1997-07-24 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State