Name: | CARILLON DRY CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1967 (58 years ago) |
Date of dissolution: | 23 Jun 2011 |
Entity Number: | 209582 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 14 LITTLE PLAINS COURT, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT TOSTI | DOS Process Agent | 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
KARL F FLICKINGER | Chief Executive Officer | 14 LITTLE PLAINS COURT, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-21 | 2005-07-11 | Address | 327 MAIN ST, HUNTINGTON, NY, 11743, 6914, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 2005-07-11 | Address | 327 MAIN ST, HUNTINGTON, NY, 11743, 6914, USA (Type of address: Principal Executive Office) |
1967-05-01 | 1999-05-27 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110623000494 | 2011-06-23 | CERTIFICATE OF DISSOLUTION | 2011-06-23 |
090424003033 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
050711002682 | 2005-07-11 | BIENNIAL STATEMENT | 2005-05-01 |
010511002764 | 2001-05-11 | BIENNIAL STATEMENT | 2001-05-01 |
990527002747 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State