Name: | CLEANERS PRODUCTS SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1962 (63 years ago) |
Entity Number: | 149249 |
ZIP code: | 11104 |
County: | New York |
Place of Formation: | New York |
Address: | 50-45 BARNETT AVENUE, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD JANOW | Chief Executive Officer | 50-45 BARNETT AVENUE, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50-45 BARNETT AVENUE, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
1962-07-16 | 1995-02-14 | Address | 291 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080708002880 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060620002560 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040806002558 | 2004-08-06 | BIENNIAL STATEMENT | 2004-07-01 |
020625002331 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000710002604 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State