Search icon

COUNTRY CLUB LAUNDERS AND DRY CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY CLUB LAUNDERS AND DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1993 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1781537
ZIP code: 10465
County: New York
Place of Formation: New York
Address: 3233 AMPERE AVE., BRONX, NY, United States, 10465
Principal Address: 3233 AMPERE AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3233 AMPERE AVE., BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
MICHAEL D'ALESSIO Chief Executive Officer 3233 AMPERE AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2001-12-26 2004-02-11 Address 3233 AMPERE AVE., BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2001-12-26 2004-02-11 Address 17 HILLARY CIRCLE, NEW ROCHELLE, NY, 00000, USA (Type of address: Principal Executive Office)
1996-02-07 2001-12-26 Address 3233 AMPERE AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1996-02-07 2001-12-26 Address 3233 AMPERE AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1996-02-07 2001-12-26 Address 3233 AMPERE AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1697267 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040211002866 2004-02-11 BIENNIAL STATEMENT 2003-12-01
011226002057 2001-12-26 BIENNIAL STATEMENT 2001-12-01
000114002198 2000-01-14 BIENNIAL STATEMENT 1999-12-01
971215002574 1997-12-15 BIENNIAL STATEMENT 1997-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State