Name: | JOLENE CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1959 (66 years ago) |
Entity Number: | 123861 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 243 S MIDDLETOWN RD, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LIEVAL | Chief Executive Officer | 243 S MIDDLETOWN RD, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 S MIDDLETOWN RD, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-20 | 2011-11-28 | Address | NORMON PETERS JR., 243 S MIDDLETOWN ROAD, NANUET, NY, 10954, 3327, USA (Type of address: Service of Process) |
2007-11-20 | 2013-12-20 | Address | NORMAN PETERS JR., 243 S MIDDLETOWN ROAD, NANUET, NY, 10954, 3327, USA (Type of address: Principal Executive Office) |
2007-11-20 | 2011-11-28 | Address | 243 S MIDDLETOWN ROAD, NANUET, NY, 10954, 3327, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2007-11-20 | Address | 243 S MIDDLETOWN ROAD, NANUET, NY, 10954, 3327, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2007-11-20 | Address | STEVEN WELCHMAN, 243 S MIDDLETOWN ROAD, NANUET, NY, 10954, 3327, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131220002252 | 2013-12-20 | BIENNIAL STATEMENT | 2013-11-01 |
111128002612 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091130002831 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071120002478 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
051212002113 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State