ONEONTA FAMILY CLEANERS, INC.

Name: | ONEONTA FAMILY CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1962 (63 years ago) |
Date of dissolution: | 21 Jun 2005 |
Entity Number: | 144385 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 7 RAVINE PARK S, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 RAVINE PARK S, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
KATHRYN DAILEY SASON | Chief Executive Officer | 7 RAVINE PARK S, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 2004-01-12 | Address | 7 RAVINE PARK SOUTH, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2004-01-12 | Address | 7 RAVINE PARK SOUTH, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2004-01-12 | Address | 7 RAVINE PARK SOUTH, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
1962-01-15 | 1993-02-25 | Address | 22 MAIN ST., ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050621000654 | 2005-06-21 | CERTIFICATE OF DISSOLUTION | 2005-06-21 |
040112002267 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
020110002633 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000217002350 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
980122002847 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State