Name: | ROCKY'S CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1968 (57 years ago) |
Entity Number: | 222228 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 780 HARLEM ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH WOPPERER | Chief Executive Officer | 780 HARLEM ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 780 HARLEM ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-03 | 2002-04-02 | Address | 780 HARLEM ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1992-11-16 | 2002-04-02 | Address | 780 HARLEM ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2002-04-02 | Address | 780 HARLEM ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1968-04-16 | 1993-09-03 | Address | 780 HARLEM RD., TN OF WEST SENECA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080408002925 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060504002246 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040507002280 | 2004-05-07 | BIENNIAL STATEMENT | 2004-04-01 |
020402002017 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
000424002181 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State