Entity Name: | NY CLEANING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2004 (20 years ago) |
Date of dissolution: | 10 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 2019 (6 years ago) |
Document Number: | P04000131912 |
FEI/EIN Number | 412151206 |
Address: | 285 Uptown Blvd., Altamonte Springs, FL, 32701, US |
Mail Address: | P. O. BOX 151270, Altamonte Springs, FL, 32715, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA NORMA I | Agent | 285 Uptown blvd, Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
RIVERA NORMA I | President | 285 Uptown Blvd, Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 285 Uptown Blvd., 129, Altamonte Springs, FL 32701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-18 | 285 Uptown blvd, Apt. 129, Altamonte Springs, FL 32701 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-13 | 285 Uptown Blvd., 129, Altamonte Springs, FL 32701 | No data |
AMENDMENT | 2007-06-13 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State