Name: | SWIFT DRIVE-IN CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1963 (62 years ago) |
Date of dissolution: | 13 Jun 2005 |
Entity Number: | 159457 |
ZIP code: | 11572 |
County: | Queens |
Place of Formation: | New York |
Address: | 3280 BALSAM STREET, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEYMOUR MENSCH | DOS Process Agent | 3280 BALSAM STREET, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
SEYMOUR MENSCH | Chief Executive Officer | 3280 BALSAM STREET, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1963-08-23 | 1995-04-13 | Address | 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050613001238 | 2005-06-13 | CERTIFICATE OF DISSOLUTION | 2005-06-13 |
030812002300 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
010907002541 | 2001-09-07 | BIENNIAL STATEMENT | 2001-08-01 |
990903002397 | 1999-09-03 | BIENNIAL STATEMENT | 1999-08-01 |
970815002139 | 1997-08-15 | BIENNIAL STATEMENT | 1997-08-01 |
950413002021 | 1995-04-13 | BIENNIAL STATEMENT | 1993-08-01 |
C108895-2 | 1990-02-16 | ASSUMED NAME CORP INITIAL FILING | 1990-02-16 |
394773 | 1963-08-23 | CERTIFICATE OF INCORPORATION | 1963-08-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State