Name: | MICRON-CLEAN UNIFORM SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1963 (62 years ago) |
Date of dissolution: | 28 Feb 1997 |
Entity Number: | 159786 |
ZIP code: | 12550 |
County: | New York |
Place of Formation: | New York |
Address: | 57 PLATTEKILL TURNPIKE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 PLATTEKILL TURNPIKE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
HENRY MCNEILLY | Chief Executive Officer | 57 PLATTEKILL TURNPIKE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1989-04-07 | 1993-04-29 | Address | 57 PLATTEKILL TURNPIKE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1963-09-11 | 1989-04-07 | Address | 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C346014-2 | 2004-04-14 | ASSUMED NAME CORP INITIAL FILING | 2004-04-14 |
970228000545 | 1997-02-28 | CERTIFICATE OF MERGER | 1997-02-28 |
931026002306 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930429003489 | 1993-04-29 | BIENNIAL STATEMENT | 1992-09-01 |
B763484-3 | 1989-04-07 | CERTIFICATE OF AMENDMENT | 1989-04-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State