Name: | TULIP CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1957 (68 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 163095 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O RUTH PORTNOY, 515 NORTH DEAN STREET, ENGLEWOOD, NJ, United States, 07631 |
Address: | 160 COVERT AVENUE, STEWART MANOR, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH PORTNOY | Chief Executive Officer | 439 SUMMIT STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 COVERT AVENUE, STEWART MANOR, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1957-01-21 | 1994-03-31 | Address | 160 COVERT AVE., STEWART MANOR, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796162 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010123002763 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
940331002537 | 1994-03-31 | BIENNIAL STATEMENT | 1994-01-01 |
930316002886 | 1993-03-16 | BIENNIAL STATEMENT | 1993-01-01 |
C162655-2 | 1990-07-13 | ASSUMED NAME CORP INITIAL FILING | 1990-07-13 |
48984 | 1957-01-21 | CERTIFICATE OF INCORPORATION | 1957-01-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State