BUDGET HOME & OFFICE CLEANING SERVICE INC.

Name: | BUDGET HOME & OFFICE CLEANING SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1980 (45 years ago) |
Entity Number: | 658511 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 100 CHERRY LANE, TALLMAN, NY, United States, 10982 |
Address: | 53 EBERLING DR., NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN RAPPAPORT | Agent | 53 EBERLING DR., NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 EBERLING DR., NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ALAN RAPPAPORT | Chief Executive Officer | 100 CHERRY LANE, TALLMAN, NY, United States, 10982 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-06 | 2025-05-23 | Address | 53 EBERLING DR., NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2014-03-06 | 2025-05-23 | Address | 53 EBERLING DR., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1995-05-05 | 2014-03-06 | Address | 100 CHERRY LANE, TALLMAN, NY, 10982, 9999, USA (Type of address: Service of Process) |
1995-05-05 | 2025-05-23 | Address | 100 CHERRY LANE, TALLMAN, NY, 10982, 9999, USA (Type of address: Chief Executive Officer) |
1980-10-23 | 1995-05-05 | Address | 45 P EDISON CT, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000427 | 2025-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-14 |
140306000650 | 2014-03-06 | CERTIFICATE OF CHANGE | 2014-03-06 |
961022002603 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
950505002007 | 1995-05-05 | BIENNIAL STATEMENT | 1993-10-01 |
A708589-3 | 1980-10-23 | CERTIFICATE OF INCORPORATION | 1980-10-23 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State