CAPITAL DISTRICT CLEANERS, INC.

Name: | CAPITAL DISTRICT CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1991 (34 years ago) |
Entity Number: | 1547326 |
ZIP code: | 12110 |
County: | Schenectady |
Place of Formation: | New York |
Address: | PO BOX 1271, LATHAM, NY, United States, 12110 |
Principal Address: | 10 MURRAY AVE, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1271, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
MR. MICHAEL G KESTER | Chief Executive Officer | 10 MURRAY AVE, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-22 | 2013-07-03 | Address | PO BOX 703, NEWTONVILLE, NY, 12128, USA (Type of address: Service of Process) |
1997-05-22 | 2013-07-03 | Address | 10 MURRAY AVE, RD #1, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 2013-07-03 | Address | 10 MURRAY AVE, RD #1, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1993-06-23 | 1997-05-22 | Address | 10 MURRAY AVENUE, RD #1, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1993-06-23 | 1997-05-22 | Address | 10 MURRAY AVENUE, RD #1, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130703002254 | 2013-07-03 | BIENNIAL STATEMENT | 2013-05-01 |
110603002975 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090616002097 | 2009-06-16 | BIENNIAL STATEMENT | 2009-05-01 |
070529002948 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050630002009 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State