Name: | MAMARONECK STATION CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1994 (31 years ago) |
Date of dissolution: | 28 Jul 2014 |
Entity Number: | 1851118 |
ZIP code: | 11361 |
County: | Westchester |
Place of Formation: | New York |
Address: | 205-22 34TH AVE, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MASSARO | Chief Executive Officer | 205-22 34TH AVE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205-22 34TH AVE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-17 | 2012-10-01 | Address | 132 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2004-11-17 | 2012-10-01 | Address | 132 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2004-11-17 | 2012-10-01 | Address | 132 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
2002-08-22 | 2004-11-17 | Address | 443 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2002-08-22 | 2004-11-17 | Address | 443 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140728000598 | 2014-07-28 | CERTIFICATE OF DISSOLUTION | 2014-07-28 |
121001002243 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100915002629 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
080908002254 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
060821002688 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State