Name: | ANDERSON CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1976 (49 years ago) |
Date of dissolution: | 30 Aug 2024 |
Entity Number: | 403478 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 5 HUNT ROAD, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 3605 OVERLOOK TERR., BEMUS POINT, NY, United States, 14712 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL K LYONS | Chief Executive Officer | 3605 OVERLOOK TERR., BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 HUNT ROAD, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 3605 OVERLOOK TERR., BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-09-12 | Address | 3605 OVERLOOK TERR., BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 3605 OVERLOOK TERR., BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-07-29 | 2024-09-12 | Address | 5 HUNT ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912000700 | 2024-08-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-30 |
240729001678 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
140612006319 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120625006044 | 2012-06-25 | BIENNIAL STATEMENT | 2012-06-01 |
100712002012 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State