Name: | ELLERY'S DRY CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1974 (51 years ago) |
Entity Number: | 354979 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 26 FORESTBURGH RD, SUITE 5, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYLVIA REYNOLDS | Chief Executive Officer | 36 FORESTBURGH RD, SUITE 5, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 FORESTBURGH RD, SUITE 5, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-07 | 2004-12-24 | Address | 38 FORESTBURGH RD., MONTICELLO, NY, 12701, 1804, USA (Type of address: Principal Executive Office) |
2000-11-07 | 2004-12-24 | Address | 38 FORESTBURGH RD., MONTICELLO, NY, 12701, 1804, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2004-12-24 | Address | 38 FORESTBURGH RD, MONTICELLO, NY, 12701, 1804, USA (Type of address: Service of Process) |
1993-01-27 | 2000-11-07 | Address | 34 FORESTBURGH RD, MONTICELLO, NY, 12701, 1804, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2000-11-07 | Address | 34 FORESTBURGH RD, MONTICELLO, NY, 12701, 1804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050330092 | 2005-03-30 | ASSUMED NAME CORP INITIAL FILING | 2005-03-30 |
041224002286 | 2004-12-24 | BIENNIAL STATEMENT | 2004-10-01 |
021107002545 | 2002-11-07 | BIENNIAL STATEMENT | 2002-10-01 |
001107002653 | 2000-11-07 | BIENNIAL STATEMENT | 2000-10-01 |
990125002634 | 1999-01-25 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State