Name: | OH'KAY CLEANING & MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1977 (48 years ago) |
Entity Number: | 449596 |
ZIP code: | 11934 |
County: | Queens |
Place of Formation: | New York |
Address: | 2 BITTERSWEET LANE, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GUBITOSI | Agent | 25 JEFFERSON PLACE, MASSAPEQUA, NY, 11758 |
Name | Role | Address |
---|---|---|
OH'KAY CLEANING & MAINTENANCE, INC. | DOS Process Agent | 2 BITTERSWEET LANE, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
ANTHONY GUBITOSI | Chief Executive Officer | 2 BITTERSWEET LANE, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-18 | 2017-09-28 | Address | 25 JEFFERSON PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2003-09-18 | 2017-09-28 | Address | 25 JEFFERSON PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2003-09-18 | Address | 25 JEFFERSON PLACE, MASSAPEQUA, NY, 11758, 7843, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2003-09-18 | Address | 119-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2017-09-28 | Address | 25 JEFFERSON PLACE, MASSAPEQUA, NY, 11758, 7843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904060454 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170928006267 | 2017-09-28 | BIENNIAL STATEMENT | 2017-09-01 |
150930006138 | 2015-09-30 | BIENNIAL STATEMENT | 2015-09-01 |
131028006032 | 2013-10-28 | BIENNIAL STATEMENT | 2013-09-01 |
110914002501 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State