Name: | M C CLEANERS AND DYERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1956 (69 years ago) |
Entity Number: | 108985 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 SOUNDVIEW AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 SOUNDVIEW AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
JOHN MERCURDO | Chief Executive Officer | 18 SOUNDVIEW AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-16 | 2010-01-26 | Address | 527 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2002-09-16 | 2010-01-26 | Address | 527 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office) |
2002-09-16 | 2010-01-26 | Address | 527 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
1956-01-12 | 2002-09-16 | Address | 336 NEPPERHAN AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140319002072 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120305002662 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100126002971 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080129002827 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060207003283 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040121002781 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
020916002142 | 2002-09-16 | BIENNIAL STATEMENT | 2002-01-01 |
B346966-2 | 1986-04-16 | ASSUMED NAME CORP INITIAL FILING | 1986-04-16 |
2067 | 1956-01-12 | CERTIFICATE OF INCORPORATION | 1956-01-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State