Name: | CINTAS CORPORATION NO. 2 |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2000 (25 years ago) |
Entity Number: | 2516587 |
ZIP code: | 45040 |
County: | Monroe |
Place of Formation: | Nevada |
Address: | 6800 Cintas Boulevard, Mason, OH, United States, 45040 |
Principal Address: | 6800 CINTAS BOULEVARD, MASON, OH, United States, 45040 |
Contact Details
Phone +1 631-848-2742
Phone +1 513-459-1200
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 6800 Cintas Boulevard, Mason, OH, United States, 45040 |
Name | Role | Address |
---|---|---|
TODD M SCHNEIDER | Chief Executive Officer | 6800 CINTAS BOULEVARD, MASON, OH, United States, 45040 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2047717-DCA | Active | Business | 2017-01-26 | 2023-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 6800 CINTAS BOULEVARD, MASON, OH, 45040, 9151, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 6800 CINTAS BOULEVARD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
2020-06-29 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-01 | 2020-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-01 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000394 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220630002056 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200629060580 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
180628006039 | 2018-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
160615006056 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3404911 | RENEWAL2 | INVOICED | 2022-01-05 | 340 | Laundry Delivery License Renewal Fee |
3147020 | RENEWAL2 | INVOICED | 2020-01-22 | 340 | Laundry Delivery License Renewal Fee |
2724498 | RENEWAL2 | INVOICED | 2018-01-03 | 340 | Laundry Delivery License Renewal Fee |
2539586 | LICENSE2 | INVOICED | 2017-01-25 | 170 | Laundry Delivery License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State