Search icon

KENMORE CLEANERS AND COIN LAUNDRY INC.

Company Details

Name: KENMORE CLEANERS AND COIN LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1985 (40 years ago)
Date of dissolution: 16 Jul 1999
Entity Number: 1003646
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 3197 DELAWARE AVE., KENMORE, NY, United States, 14217
Principal Address: 3197 DELAWARE AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E GARTLER Chief Executive Officer 60 WOOD LEE DR, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3197 DELAWARE AVE., KENMORE, NY, United States, 14217

History

Start date End date Type Value
1993-03-09 1995-05-09 Address 60 WOOD LEE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-03-09 1995-05-09 Address 3197 DELAWARE AVE., KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1985-06-11 1993-03-09 Address 174 GILBERT ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990716000038 1999-07-16 CERTIFICATE OF DISSOLUTION 1999-07-16
970620002196 1997-06-20 BIENNIAL STATEMENT 1997-06-01
950509002265 1995-05-09 BIENNIAL STATEMENT 1993-06-01
930309002132 1993-03-09 BIENNIAL STATEMENT 1992-06-01
B235767-3 1985-06-11 CERTIFICATE OF INCORPORATION 1985-06-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State