Search icon

JASON'S DRY CLEANING, INC.

Company Details

Name: JASON'S DRY CLEANING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1988 (36 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1249705
ZIP code: 12901
County: Clinton
Place of Formation: Vermont
Principal Address: 4 DORSET LANE PARK, WILLISTON, VT, United States, 05495
Address: AIRPORT PLAZA, ROUTE 3 BOX 7, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
ALEC D. STEPHENS Chief Executive Officer 4 DORSET LANE PARK, WILLISTON, VT, United States, 05495

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AIRPORT PLAZA, ROUTE 3 BOX 7, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1988-12-16 1993-01-08 Address AIRPORT PLAZA, ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807531 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
990208002124 1999-02-08 BIENNIAL STATEMENT 1998-12-01
930108002799 1993-01-08 BIENNIAL STATEMENT 1992-12-01
B719024-4 1988-12-16 APPLICATION OF AUTHORITY 1988-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State