Search icon

EMERALD STEAM CLEANING CO. CORP.

Print

Details

Entity Number 2346993

Status Active

NameEMERALD STEAM CLEANING CO. CORP.

CountyWayne

Date of registration 18 Feb 1999 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1500 PENFIELD-WALWORTH ROAD, WALWORTH, NY, United States, 14568

Address ZIP code 14568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JOHN DOHERTY

DOS Process Agent

1500 PENFIELD-WALWORTH ROAD, WALWORTH, NY, United States, 14568

Chief Executive Officer

Name Role Address

JOHN DOHERTY

Chief Executive Officer

1500 PENFIELD-WALWORTH ROAD, WALWORTH, NY, United States, 14568

History

Start date End date Type Value

2001-02-20

2007-02-20

Address

1500 PENFIELD- WALWORTH RD, WALWORTH, NY, 14568, USA (Type of address: Chief Executive Officer)

2001-02-20

2007-02-20

Address

1500 PENFIELD-WALWORTH RD, WALWORTH, NY, 14568, USA (Type of address: Principal Executive Office)

1999-02-18

2007-02-20

Address

1500 PENFIELD WALWORTH ROAD, WALWORTH, NY, 14568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130301002493

2013-03-01

BIENNIAL STATEMENT

2013-02-01

110304002693

2011-03-04

BIENNIAL STATEMENT

2011-02-01

090127002557

2009-01-27

BIENNIAL STATEMENT

2009-02-01

070220002632

2007-02-20

BIENNIAL STATEMENT

2007-02-01

050307002299

2005-03-07

BIENNIAL STATEMENT

2005-02-01

030130002563

2003-01-30

BIENNIAL STATEMENT

2003-02-01

010220002592

2001-02-20

BIENNIAL STATEMENT

2001-02-01

990719000144

1999-07-19

CERTIFICATE OF CHANGE

1999-07-19

990218000156

1999-02-18

CERTIFICATE OF INCORPORATION

1999-02-18

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts