Name: | COLONY FRENCH CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1991 (34 years ago) |
Entity Number: | 1560337 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 422 MONTAUK HWY, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES STERN | DOS Process Agent | 422 MONTAUK HWY, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
CHARLES STERN | Chief Executive Officer | 422 MONTAUK HWY, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-26 | 1999-07-26 | Address | 468 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
1993-07-26 | 1999-07-26 | Address | 468 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1993-07-26 | 1999-07-26 | Address | 468 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1993-03-11 | 1993-07-26 | Address | #68 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1993-07-26 | Address | #68 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130807002279 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
110824002505 | 2011-08-24 | BIENNIAL STATEMENT | 2011-07-01 |
090707002916 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070802002917 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050829002187 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State