Name: | CLASSIC CLEANERS II, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1992 (32 years ago) |
Date of dissolution: | 10 May 2004 |
Entity Number: | 1668917 |
ZIP code: | 11780 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2-A MORICHES RD., ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B.I. LEE | DOS Process Agent | 2-A MORICHES RD., ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
B.I. LEE | Chief Executive Officer | 2-A MORICHES RD., ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-19 | 2001-07-09 | Address | 351 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 2001-07-09 | Address | 351 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-10-19 | 2001-07-09 | Address | 351 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1992-09-28 | 1993-10-19 | Address | 351 GREAT NECK ROAD, GREAT NECK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040510000506 | 2004-05-10 | CERTIFICATE OF DISSOLUTION | 2004-05-10 |
010709002535 | 2001-07-09 | BIENNIAL STATEMENT | 2000-09-01 |
980908002405 | 1998-09-08 | BIENNIAL STATEMENT | 1998-09-01 |
961022002220 | 1996-10-22 | BIENNIAL STATEMENT | 1996-09-01 |
931019002264 | 1993-10-19 | BIENNIAL STATEMENT | 1993-09-01 |
920928000043 | 1992-09-28 | CERTIFICATE OF INCORPORATION | 1992-09-28 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State