Name: | S&S CLEANING SERVICES OF WNY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2016 (9 years ago) |
Entity Number: | 4914295 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 525 Wheatfield st ste 30, North Tonawanda, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M54ASFRPA567 | 2023-02-17 | 338 PHYLLIS AVE, BUFFALO, NY, 14215, 2920, USA | 6 DRAKE DRIVE, CHEEKTOWAGA, NY, 14225, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-01-26 |
Initial Registration Date | 2022-01-08 |
Entity Start Date | 2016-03-17 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561720, 561740 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHAARON PARKER |
Address | 6 DRAKE DRIVE, CHEEKTOWAGA, NY, 14225, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHAARON PARKER |
Address | 6 DRAKE DRIVE, CHEEKTOWAGA, NY, 14225, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHAARON PARKER | Chief Executive Officer | 338 PHYLLIS AVE, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-17 | 2022-09-29 | Address | 338 PHYLLIS AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929019300 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220408000456 | 2022-04-08 | BIENNIAL STATEMENT | 2022-03-01 |
160317010053 | 2016-03-17 | CERTIFICATE OF INCORPORATION | 2016-03-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State