Name: | THE WRIGHT CLEANING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2709756 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 336 W 37TH ST BSMT LEVEL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 336 W 37TH ST BSMT LEVEL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ANA D WRIGHT | Chief Executive Officer | 336 W 37TH ST BSMT LEVEL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-26 | 2009-12-21 | Address | 45 W 38TH ST, STE 604, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-02-26 | 2009-12-21 | Address | 45 W 38TH ST, STE 604, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-12-18 | 2009-12-21 | Address | 45 WEST 38 STREET, SUITE 604, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1890139 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
091221003010 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
080226002234 | 2008-02-26 | BIENNIAL STATEMENT | 2007-12-01 |
011218000100 | 2001-12-18 | CERTIFICATE OF INCORPORATION | 2001-12-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State