Search icon

VAN TASSEL CLEANERS, INC.

Company Details

Name: VAN TASSEL CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1971 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 318663
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: RIVER PLAZA SHOPPING CENTER, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK D'EUFEMIA Chief Executive Officer RIVER PLAZA SHOPPING CENTER, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RIVER PLAZA SHOPPING CENTER, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1992-11-16 1995-06-08 Address VAN TASSEL CLEANERS, INC., 95 BEEKMAN AVE, NO. TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1992-11-16 1995-06-08 Address 95 BEEKMAN AVE, NO. TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1992-11-16 1995-06-08 Address 95 BEEKMAN AVE, NO. TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1971-11-29 1992-11-16 Address 95 BEEKMAN AVE., NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105985 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20110401040 2011-04-01 ASSUMED NAME LLC INITIAL FILING 2011-04-01
950608002170 1995-06-08 BIENNIAL STATEMENT 1993-11-01
921116002928 1992-11-16 BIENNIAL STATEMENT 1992-11-01
948506-4 1971-11-29 CERTIFICATE OF INCORPORATION 1971-11-29

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State