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
Name | Role | Address |
---|---|---|
ROBERT E GARTLER | Chief Executive Officer | 60 WOOD LEE DR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3197 DELAWARE AVE., KENMORE, NY, United States, 14217 |
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) |
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