Search icon

CITYWIDE HOOD CLEANING INC

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142-18 58th Ave, Flushing, NY, United States, 11355

Chief Executive Officer

Name Role Address
GINA LIU Chief Executive Officer 142-18 58TH AVE, FLUSHING, NY, United States, 11355

History

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

Filings

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