Search icon

HICKSVILLE DRY CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HICKSVILLE DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1997 (28 years ago)
Date of dissolution: 25 Oct 2021
Entity Number: 2107867
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 360 W OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: 360 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HICKSVILLE DRY CLEANERS, INC. DOS Process Agent 360 W OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ROBERT PEPE Chief Executive Officer 360 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2016-01-14 2022-05-25 Address 360 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2016-01-14 2022-05-25 Address 360 W OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-08-26 2016-01-14 Address 360 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1999-08-26 2016-01-14 Address 360 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1997-01-30 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220525002916 2021-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-25
160114006123 2016-01-14 BIENNIAL STATEMENT 2015-01-01
110311003020 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090121003027 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070921002587 2007-09-21 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State