Name: | BK CLEANING SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2016 (9 years ago) |
Entity Number: | 4932570 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 334 BEACH 54TH STREET APT 4D, ARVERNE, NY, United States, 11692 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MEKEL BENNETT | Chief Executive Officer | 334 BEACH 54TH STREET APT 4D, ARVERNE, NY, United States, 11692 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 334 BEACH 54TH STREET APT 4D, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-15 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-05-03 | 2024-05-03 | Address | 334 BEACH 54TH STREET APT 4D, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-30 | Address | 334 BEACH 54TH STREET APT 4D, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-30 | Address | 1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-04-30 | 2024-05-03 | Address | 334 BEACH 54TH STREET APT 4D, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer) |
2016-04-19 | 2024-05-03 | Address | 1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-04-19 | 2024-05-03 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530018217 | 2024-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-15 |
240503003722 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220412001678 | 2022-04-12 | BIENNIAL STATEMENT | 2022-04-01 |
200430060452 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
160419010136 | 2016-04-19 | CERTIFICATE OF INCORPORATION | 2016-04-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State