Name: | GILMAN'S CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1975 (50 years ago) |
Entity Number: | 374596 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 40 DOLSON AVE., PO BOX 189, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 40 DOLSON AVE, PO BOX 189, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL MINTON | Chief Executive Officer | PO BOX 189, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
GILMAN'S CLEANERS, INC. | DOS Process Agent | 40 DOLSON AVE., PO BOX 189, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-06 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2022-03-01 | 2022-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2011-07-22 | 2018-06-25 | Address | 40 DOLSON AVENUE, PO BOX 189, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2011-07-22 | 2018-06-25 | Address | PO BOX 189, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2011-07-22 | 2017-07-19 | Address | 40 DOLSON AVENUE, PO BOX 189, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625002025 | 2018-06-25 | AMENDMENT TO BIENNIAL STATEMENT | 2017-07-01 |
170719006070 | 2017-07-19 | BIENNIAL STATEMENT | 2017-07-01 |
150710006183 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
130718006039 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110722002543 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State