Search icon

365 SPOTLESS NYC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 365 SPOTLESS NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2017 (8 years ago)
Entity Number: 5247505
ZIP code: 11435
County: Kings
Place of Formation: New York
Activity Description: We are a small team of cleaning enthusiasts providing Janitorial Services in New York City and all surrounding areas. Our services include but are not limited to: - Government Facilites - School - Commercial & residential cleaning - Medical Offices Cleaning - - Green Cleaning - Antimicrobial Spraying - Data Center Cleaning - Crime scenes clean up - Boat & Yach detailing/Cleaning - Carpet & Upholstery - Laundry Service -Building Maintenance & Trash Removal
Address: APT 1, JAMAICA, NY, United States, 11435

Contact Details

Website http://365spotless.com

Phone +1 646-258-4108

DOS Process Agent

Name Role Address
147-24 109TH AVENUE DOS Process Agent APT 1, JAMAICA, NY, United States, 11435

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
646-258-4108
Contact Person:
NEISSA SACKO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3340532
Trade Name:
SPOTLESS

Unique Entity ID

Unique Entity ID:
RMS8ZSCGEJM9
CAGE Code:
09P25
UEI Expiration Date:
2025-11-05

Business Information

Doing Business As:
SPOTLESS
Division Name:
365 SPOTLESS NYC, LLC
Activation Date:
2024-11-07
Initial Registration Date:
2024-10-27

History

Start date End date Type Value
2019-12-10 2024-10-15 Address APT 1, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2017-12-08 2020-02-12 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Registered Agent)
2017-12-08 2019-12-10 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001186 2024-10-15 BIENNIAL STATEMENT 2024-10-15
200212000152 2020-02-12 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-03-13
191210060200 2019-12-10 BIENNIAL STATEMENT 2019-12-01
180625000529 2018-06-25 CERTIFICATE OF PUBLICATION 2018-06-25
171208010194 2017-12-08 ARTICLES OF ORGANIZATION 2017-12-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State