Name: | A.F.P. COMMERCIAL & HOME CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1977 (47 years ago) |
Entity Number: | 452965 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 60-29 76 ST, MIDDLE VILLAGE, NY, United States, 11379 |
Principal Address: | 60-29 76TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO PARZIALE | Chief Executive Officer | 60-29 76 ST, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60-29 76 ST, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-17 | 2005-12-05 | Address | 87 BAR BEACH RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1997-10-17 | 2003-10-09 | Address | 87 BAR BEACH RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1992-11-25 | 2003-10-09 | Address | 60-29 76 ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1997-10-17 | Address | 87 BAR BEACH BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1992-11-25 | 1997-10-17 | Address | 87 BAR BEACH BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1977-10-26 | 1992-11-25 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110808062 | 2011-08-08 | ASSUMED NAME LLC INITIAL FILING | 2011-08-08 |
071005002737 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
051205002832 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031009002626 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
011018002359 | 2001-10-18 | BIENNIAL STATEMENT | 2001-10-01 |
991104002030 | 1999-11-04 | BIENNIAL STATEMENT | 1999-10-01 |
971017002401 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
931022002260 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921125002819 | 1992-11-25 | BIENNIAL STATEMENT | 1992-10-01 |
A438680-4 | 1977-10-26 | CERTIFICATE OF INCORPORATION | 1977-10-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State