Name: | CITYWIDE HOOD CLEANING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2017 (8 years ago) |
Entity Number: | 5095348 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 142-18 58th Ave, Flushing, NY, United States, 11355 |
Principal Address: | 142-18 58th Avenue, Flushing, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142-18 58th Ave, Flushing, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
GINA LIU | Chief Executive Officer | 142-18 58TH AVE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 142-18 58TH AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-14 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-05 | 2025-03-28 | Address | 142-18 58TH AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-03-28 | Address | 142-18 58th Ave, Flushing, NY, 11355, USA (Type of address: Service of Process) |
2023-05-05 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-05 | 2023-05-05 | Address | 142-18 58TH AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2017-03-02 | 2023-05-05 | Address | 136-24 MAPLE AVENUE, UNIT 9A, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2017-03-02 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328003442 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
230505002488 | 2023-05-05 | BIENNIAL STATEMENT | 2023-03-01 |
220628001688 | 2022-06-28 | BIENNIAL STATEMENT | 2021-03-01 |
170302010524 | 2017-03-02 | CERTIFICATE OF INCORPORATION | 2017-03-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State