Name: | BERNIER CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1987 (38 years ago) |
Date of dissolution: | 02 Mar 1995 |
Entity Number: | 1182722 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 136 LARCHMONT AVE., LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURIEL NEILSON | Chief Executive Officer | 136 LARCHMONT AVENUE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 LARCHMONT AVE., LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 1993-07-21 | Address | 136 LARCHMONT AVE., LARCHMONT, NY, 10538, 2852, USA (Type of address: Chief Executive Officer) |
1987-06-29 | 1993-01-19 | Address | 2065 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950302000540 | 1995-03-02 | CERTIFICATE OF DISSOLUTION | 1995-03-02 |
930721002069 | 1993-07-21 | BIENNIAL STATEMENT | 1993-06-01 |
930119002437 | 1993-01-19 | BIENNIAL STATEMENT | 1992-06-01 |
B514437-3 | 1987-06-29 | CERTIFICATE OF INCORPORATION | 1987-06-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State