Search icon

PROFESSIONAL TOUCH NYC, LLC

Company Details

Name: PROFESSIONAL TOUCH NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2017 (7 years ago)
Entity Number: 5192322
ZIP code: 11228
County: Queens
Place of Formation: New York
Activity Description: Professional Touch is a cleaning service mainly provided at Construction sites. We provide post construction cleaning. Our services include windows, floor shine, dusting all furniture. Maintain all lavatory clean, clean all appliances in kitchens or lunch rooms. Dispose of all trash.
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-746-1909

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SD6KM7U44DL6 2022-07-14 14928 15TH DR, WHITESTONE, NY, 11357, 2534, USA P.O BOX 575043, WHITESTONE, NY, 11357, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-06-23
Initial Registration Date 2021-06-11
Entity Start Date 2017-08-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561720
Product and Service Codes S201

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YOLANDA MENDEZ
Role PRESIDENT
Address 14928 15TH DR, WHITESTONE, NY, 11357, USA
Government Business
Title PRIMARY POC
Name YOLANDA MENDEZ
Role PRESIDENT
Address 14928 15TH DR, WHITESTONE, NY, 11357, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2017-08-25 2023-08-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-08-25 2023-08-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003419 2023-08-17 BIENNIAL STATEMENT 2023-08-01
190821000641 2019-08-21 CERTIFICATE OF PUBLICATION 2019-08-21
170825010044 2017-08-25 ARTICLES OF ORGANIZATION 2017-08-25

Date of last update: 31 Jan 2025

Sources: New York Secretary of State