Search icon

DU PONT CUSTOM CLEANERS, INC.

Company Details

Name: DU PONT CUSTOM CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1955 (70 years ago)
Date of dissolution: 29 Aug 2005
Entity Number: 102190
ZIP code: 07621
County: New York
Place of Formation: New York
Address: 475 SO WASHINGTON AVE, BERGENFIELD, NJ, United States, 07621
Principal Address: 475 SO. WASHINGTON AVE., BERGENFIELD, NJ, United States, 07621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUPONT CLEANERS INC DOS Process Agent 475 SO WASHINGTON AVE, BERGENFIELD, NJ, United States, 07621

Chief Executive Officer

Name Role Address
ROBERT SCHOENHOLT Chief Executive Officer 214 AMSTERDAM AVE., NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1995-03-08 2001-02-15 Address 214 AMSTERDAM AVE, NEW YORK, NY, 10023, 5005, USA (Type of address: Chief Executive Officer)
1995-03-08 2001-02-15 Address 459 SO. WASHINGTON AVE., BERGENFIELD, NJ, 07621, USA (Type of address: Principal Executive Office)
1995-03-08 2005-05-04 Address 214 AMSTERDAM AVE., NEW YORK, NY, 10023, 5005, USA (Type of address: Service of Process)
1955-01-17 1995-03-08 Address 2039 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050829000493 2005-08-29 CERTIFICATE OF DISSOLUTION 2005-08-29
050504002898 2005-05-04 BIENNIAL STATEMENT 2005-01-01
030116002027 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010215002203 2001-02-15 BIENNIAL STATEMENT 2001-01-01
990222002252 1999-02-22 BIENNIAL STATEMENT 1999-01-01
970401002288 1997-04-01 BIENNIAL STATEMENT 1997-01-01
950308002008 1995-03-08 BIENNIAL STATEMENT 1994-01-01
B180081-2 1985-01-08 ASSUMED NAME CORP INITIAL FILING 1985-01-08
8917-18 1955-01-17 CERTIFICATE OF INCORPORATION 1955-01-17

Date of last update: 02 Mar 2025

Sources: New York Secretary of State