Search icon

CICERO CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CICERO CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1542758
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8347 BREWERTON RD., CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8347 BREWERTON RD., CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
DAVID W. KORNBLUTH Chief Executive Officer 109 BRIANTREE DRIVE, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1997-05-06 1999-04-22 Address 4160 ROUTE 31, CLAY, NY, 13041, USA (Type of address: Principal Executive Office)
1997-05-06 1999-04-22 Address 109 BRAINTREE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1995-04-13 1999-04-22 Address 4160 ROUTE 31, CLAY, NY, 13041, USA (Type of address: Service of Process)
1995-04-13 1999-01-13 Name FASHION CLEANERS, INC.
1992-10-20 1997-05-06 Address 4160 RT. 31, CLAY, NY, 13041, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1751331 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030415002546 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010417002418 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990422002086 1999-04-22 BIENNIAL STATEMENT 1999-04-01
990113000642 1999-01-13 CERTIFICATE OF AMENDMENT 1999-01-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State