Search icon

ANDERSON CLEANERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL K LYONS Chief Executive Officer 3605 OVERLOOK TERR., BEMUS POINT, NY, United States, 14712

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 HUNT ROAD, JAMESTOWN, NY, United States, 14701

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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