Name: | ALBERTO CLEANING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1981 (44 years ago) |
Date of dissolution: | 21 May 2014 |
Entity Number: | 712853 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17 NEWFOUNDLAND AVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 NEWFOUNDLAND AVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ALBERTO QUINTERO | Chief Executive Officer | 17 NEWFOUNDLAND AVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1981-07-23 | 1997-07-21 | Address | 37 GUY LOMBARDO AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521000016 | 2014-05-21 | CERTIFICATE OF DISSOLUTION | 2014-05-21 |
130717002162 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110818003090 | 2011-08-18 | BIENNIAL STATEMENT | 2011-07-01 |
090709002160 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070718003006 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050928002770 | 2005-09-28 | BIENNIAL STATEMENT | 2005-07-01 |
030718002052 | 2003-07-18 | BIENNIAL STATEMENT | 2003-07-01 |
010718002433 | 2001-07-18 | BIENNIAL STATEMENT | 2001-07-01 |
990810002313 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
970721002083 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State