Search icon

THE MAGICAL CLEANER & TAILOR, INC.

Company Details

Name: THE MAGICAL CLEANER & TAILOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1997 (28 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2156219
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 160 NORTH MAIN STREET, FLORIDA, NY, United States, 10921
Principal Address: 1425 COUNTY ROUTE 1, WESTTOWN, NY, United States, 10998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SIPILIEF Chief Executive Officer 160 NORTH MAIN STREET, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
THE MAGICAL CLEANER DOS Process Agent 160 NORTH MAIN STREET, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
1999-09-02 2003-06-19 Address 89 PINE DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1999-09-02 2003-06-19 Address 89 PINE DRIVE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1999-09-02 2003-06-19 Address 160 N. MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1997-06-24 1999-09-02 Address 33 SURREY ROAD, CHESTER, NY, 10918, 1123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053337 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070621002064 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050809002247 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030619002186 2003-06-19 BIENNIAL STATEMENT 2003-06-01
010626002299 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990902002431 1999-09-02 BIENNIAL STATEMENT 1999-06-01
970624000368 1997-06-24 CERTIFICATE OF INCORPORATION 1997-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State