Name: | COUNTRY CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1966 (59 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 197813 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 410 WEST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS GIORDANO | Chief Executive Officer | 410 WEST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 WEST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-31 | 1997-03-14 | Name | PAMPER HUNTINGTON INC. |
1993-06-01 | 1996-05-31 | Name | ALL ISLAND CLEANERS, INC. |
1992-11-06 | 1998-06-23 | Address | 410 WEST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1998-06-23 | Address | 410 WEST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1991-10-31 | 1993-06-01 | Name | PAMPER HUNTINGTON, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796371 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20041102007 | 2004-11-02 | ASSUMED NAME CORP INITIAL FILING | 2004-11-02 |
020409002299 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000519002599 | 2000-05-19 | BIENNIAL STATEMENT | 2000-04-01 |
980623002175 | 1998-06-23 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State