BATAVIA TAILORS & CLEANERS, INC.

Name: | BATAVIA TAILORS & CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1985 (40 years ago) |
Entity Number: | 1008974 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 39 ELLICOTT STREET, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHY DUREI | Chief Executive Officer | 39 ELLICOTT ST, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
BATAVIA TAILORS & CLEANERS, INC. | DOS Process Agent | 39 ELLICOTT STREET, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-17 | 2011-08-04 | Address | 39 ELLICOTT ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1997-07-24 | 2017-07-12 | Address | 39 ELLICOTT ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1993-03-31 | 2003-07-17 | Address | 14 DEWEY AVENUE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1985-07-02 | 1997-07-24 | Address | 39 ELLICOTT ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190709061212 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170712006094 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150714006066 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
130709007005 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110804002787 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State