CICERO CLEANERS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8347 BREWERTON RD., CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
DAVID W. KORNBLUTH | Chief Executive Officer | 109 BRIANTREE DRIVE, LIVERPOOL, NY, United States, 13088 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State