Entity Number 158058
Status Active
NameOSSINING WINDOW CLEANING CO., INC.
CountyWestchester
Date of registration 25 Jun 1963 (61 years ago) 25 Jun 1963
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 42 Sugden st, Bergenfield, NJ, United States, 07621
Address ZIP code
Principal Address 42 Sugden St, Bergenfield, NJ, United States, 07621
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
VICTOR FLORES
Chief Executive Officer
42 SUGDEN STREET, BERGENFIELD, NJ, United States, 07621
VICTOR FLORES
DOS Process Agent
42 Sugden st, Bergenfield, NJ, United States, 07621
2023-06-13
2023-06-13
Address
42 SUGDEN STREET, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer)
2021-01-19
2023-06-13
Address
42 SUGDEN STREET, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer)
2021-01-19
2023-06-13
Address
42 SUGDEN STREET, BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process)
2016-01-07
2021-01-19
Address
3 COPPER BEECH CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2011-06-20
2016-01-07
Address
MR. JACK ANDREWS, ONE EVANS STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1999-06-16
2021-01-19
Address
P.O. BOX 466, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1999-06-16
2011-06-20
Address
MR. JACK ANDREWS, 210 E. MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1995-06-02
1999-06-16
Address
P.O. BOX BOX 719, N TARRYTOWN, NY, 10591, 0719, USA (Type of address: Chief Executive Officer)
1995-06-02
1999-06-16
Address
3514 PARK AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1963-06-25
1995-06-02
Address
50 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
230613005298
2023-06-13
BIENNIAL STATEMENT
2023-06-01
210722003144
2021-07-22
BIENNIAL STATEMENT
2021-07-22
210119060183
2021-01-19
BIENNIAL STATEMENT
2019-06-01
160107000400
2016-01-07
CERTIFICATE OF AMENDMENT
2016-01-07
160107000384
2016-01-07
CERTIFICATE OF CHANGE
2016-01-07
130703002032
2013-07-03
BIENNIAL STATEMENT
2013-06-01
110620002751
2011-06-20
BIENNIAL STATEMENT
2011-06-01
20091013077
2009-10-13
ASSUMED NAME CORP INITIAL FILING
2009-10-13
090702002809
2009-07-02
BIENNIAL STATEMENT
2009-06-01
070619002549
2007-06-19
BIENNIAL STATEMENT
2007-06-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts