-
Home Page
›
-
Counties
›
-
Erie
›
-
15906
›
-
SAFARI CONTRACT CLEANERS
Company Details
Name: |
SAFARI CONTRACT CLEANERS |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Nov 2003 (21 years ago)
|
Date of dissolution: |
03 May 2012 |
Entity Number: |
2973503 |
ZIP code: |
15906
|
County: |
Erie |
Place of Formation: |
Pennsylvania |
Foreign Legal Name: |
SAFARI ENTERPRISES, INC. |
Fictitious Name: |
SAFARI CONTRACT CLEANERS |
Address: |
111 ROOSEVELT BLVD, JOHNSTOWN, PA, United States, 15906 |
Chief Executive Officer
Name |
Role |
Address |
RICKY L NEFF
|
Chief Executive Officer
|
111 ROOSEVELT BLVD, JOHNSTOWN, PA, United States, 15906
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
111 ROOSEVELT BLVD, JOHNSTOWN, PA, United States, 15906
|
History
Start date |
End date |
Type |
Value |
2007-12-27
|
2012-05-03
|
Address
|
111 ROOSEVELT BLVD, JOHNSTOWN, PA, 15906, USA (Type of address: Service of Process)
|
2003-11-05
|
2007-12-27
|
Address
|
111 ROOSEVELT BLVD, JOHNSTOWN, PA, 15906, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120503001089
|
2012-05-03
|
SURRENDER OF AUTHORITY
|
2012-05-03
|
111130002581
|
2011-11-30
|
BIENNIAL STATEMENT
|
2011-11-01
|
091106002279
|
2009-11-06
|
BIENNIAL STATEMENT
|
2009-11-01
|
071227002359
|
2007-12-27
|
BIENNIAL STATEMENT
|
2007-11-01
|
031105000046
|
2003-11-05
|
APPLICATION OF AUTHORITY
|
2003-11-05
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State