VILLAGE VALET W.W. DRYCLEAN CORP.

Name: | VILLAGE VALET W.W. DRYCLEAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2004 (21 years ago) |
Entity Number: | 3048558 |
ZIP code: | 13905 |
County: | Chenango |
Place of Formation: | New York |
Address: | 1139 FRONT STREET, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VILLAGE VALET W.W. DRYCLEAN CORP. | DOS Process Agent | 1139 FRONT STREET, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
JUNG CHUNG CEN | Chief Executive Officer | 1139 FRONT STREET, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-07 | 2025-05-27 | Address | 1139 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2016-06-02 | 2025-05-27 | Address | 1139 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2015-09-23 | 2020-08-07 | Address | 1139 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2012-06-21 | 2015-09-23 | Address | 1136 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2006-05-18 | 2016-06-02 | Address | 1139 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527002776 | 2025-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-15 |
200807060261 | 2020-08-07 | BIENNIAL STATEMENT | 2020-05-01 |
180504006716 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160602006530 | 2016-06-02 | BIENNIAL STATEMENT | 2016-05-01 |
150923006108 | 2015-09-23 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State