Name: | DRYCLEAN EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1988 (36 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 1304540 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3159 WINTON ROAD S., ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W. ALLEN, JR. | Chief Executive Officer | 3159 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3159 WINTON ROAD S., ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 1993-12-17 | Address | 433 CORWIN ROAD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
1988-11-07 | 1992-11-25 | Address | 433 CORWIN ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1632685 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
961112002232 | 1996-11-12 | BIENNIAL STATEMENT | 1996-11-01 |
931217002365 | 1993-12-17 | BIENNIAL STATEMENT | 1993-11-01 |
921125002228 | 1992-11-25 | BIENNIAL STATEMENT | 1992-11-01 |
B704276-5 | 1988-11-07 | CERTIFICATE OF INCORPORATION | 1988-11-07 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State