Search icon

VAN VLACK'S CLEANERS, INC.

Company Details

Name: VAN VLACK'S CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1958 (67 years ago)
Date of dissolution: 18 Apr 2018
Entity Number: 111159
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 9 MALL PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND VAN VLACK JR. Chief Executive Officer 44 KIPP DRIVE, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MALL PLAZA, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
1959-07-23 1968-01-05 Name VAN VLACK'S FLAWLESS CLEANERS, INC.
1959-07-23 1992-12-30 Address 25 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1958-05-21 1959-07-23 Name FLAWLESS CLEANERS, INC.
1958-05-21 1959-07-23 Address 2 WASHINGTON ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180418000334 2018-04-18 CERTIFICATE OF DISSOLUTION 2018-04-18
040525002720 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020523002700 2002-05-23 BIENNIAL STATEMENT 2002-05-01
000516002834 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980519002397 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960522002312 1996-05-22 BIENNIAL STATEMENT 1996-05-01
950725002000 1995-07-25 BIENNIAL STATEMENT 1993-05-01
921230002317 1992-12-30 BIENNIAL STATEMENT 1992-05-01
B315039-2 1986-01-28 ASSUMED NAME CORP INITIAL FILING 1986-01-28
658213-4 1968-01-05 CERTIFICATE OF AMENDMENT 1968-01-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State