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
Name | Role | Address |
---|---|---|
DUPONT CLEANERS INC | DOS Process Agent | 475 SO WASHINGTON AVE, BERGENFIELD, NJ, United States, 07621 |
Name | Role | Address |
---|---|---|
ROBERT SCHOENHOLT | Chief Executive Officer | 214 AMSTERDAM AVE., NEW YORK, NY, United States, 10023 |
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) |
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