SCHMUKLER'S CLEANING & DYEING, INC.

Name: | SCHMUKLER'S CLEANING & DYEING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1957 (68 years ago) |
Date of dissolution: | 05 Mar 2008 |
Entity Number: | 168376 |
ZIP code: | 33955 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3260 SOUTH SHORE DR 63C, PUNTA GORDA, FL, United States, 33955 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD GOLOMB | Chief Executive Officer | 3260 SOUTH SHORE DR 63C, PUNTA GORDA, FL, United States, 33955 |
Name | Role | Address |
---|---|---|
GERALD COLOMB | DOS Process Agent | 3260 SOUTH SHORE DR 63C, PUNTA GORDA, FL, United States, 33955 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-13 | 2001-12-07 | Address | 680 PELHAM RD, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office) |
1998-01-13 | 2001-12-07 | Address | 680 PELHAM RD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2001-12-07 | Address | 680 PELHAM RD, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
1992-12-04 | 1998-01-13 | Address | 360 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1998-01-13 | Address | 360 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080305000566 | 2008-03-05 | CERTIFICATE OF DISSOLUTION | 2008-03-05 |
071227002343 | 2007-12-27 | BIENNIAL STATEMENT | 2007-11-01 |
060117002447 | 2006-01-17 | BIENNIAL STATEMENT | 2005-11-01 |
031029002081 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011207002575 | 2001-12-07 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State