Name: | UNITED DRY CLEANING ROCHESTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1969 (56 years ago) |
Entity Number: | 278797 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2199 E HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANIF SULEMAN | Chief Executive Officer | 2199 E HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2199 E HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-20 | 2009-07-21 | Address | 68 GENESEE STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2005-12-20 | 2009-07-21 | Address | 68 GENESEE STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2005-12-20 | 2009-07-21 | Address | 596 SURREY HILL WAY, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
2003-06-24 | 2005-12-20 | Address | 68 GENESEE ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
1997-06-10 | 2005-12-20 | Address | 68 GENESEE ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160331133 | 2016-03-31 | ASSUMED NAME CORP INITIAL FILING | 2016-03-31 |
090721002565 | 2009-07-21 | BIENNIAL STATEMENT | 2009-06-01 |
051220002070 | 2005-12-20 | BIENNIAL STATEMENT | 2005-06-01 |
030624002246 | 2003-06-24 | BIENNIAL STATEMENT | 2003-06-01 |
010625002559 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State