Name: | MULDOON DRY CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1970 (55 years ago) |
Entity Number: | 287474 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 117 GRANT AVE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH D GAGLIOSTRO | Chief Executive Officer | 117 GRANT AVE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
MULDOON DRY CLEANERS, INC. | DOS Process Agent | 117 GRANT AVE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-15 | 2020-02-03 | Address | 11 COURT STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2004-02-12 | 2018-01-29 | Address | 117 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2004-02-12 | 2017-11-15 | Address | 117 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2004-02-12 | 2018-01-29 | Address | 117 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1994-04-07 | 2004-02-12 | Address | 103 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203062914 | 2020-02-03 | BIENNIAL STATEMENT | 2020-01-01 |
180129006118 | 2018-01-29 | BIENNIAL STATEMENT | 2018-01-01 |
171115006285 | 2017-11-15 | BIENNIAL STATEMENT | 2016-01-01 |
120130002388 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100806002483 | 2010-08-06 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State