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
Name | Role | Address |
---|---|---|
RAYMOND VAN VLACK JR. | Chief Executive Officer | 44 KIPP DRIVE, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 MALL PLAZA, WAPPINGERS FALLS, NY, United States, 12590 |
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) |
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