Search icon

M C CLEANERS AND DYERS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 SOUNDVIEW AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JOHN MERCURDO Chief Executive Officer 18 SOUNDVIEW AVE, YONKERS, NY, United States, 10704

History

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)

Filings

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