Name: | VAILS GATE CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2011 (14 years ago) |
Entity Number: | 4103081 |
ZIP code: | 12584 |
County: | Orange |
Place of Formation: | New York |
Address: | P.O. BOX 395, VAILS GATE, NY, United States, 12584 |
Principal Address: | 295 MAIN ST, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MASSIMI | Chief Executive Officer | PO BOX 395, VAILS GATE, NY, United States, 12584 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 395, VAILS GATE, NY, United States, 12584 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | PO BOX 395, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer) |
2013-08-02 | 2023-12-11 | Address | PO BOX 395, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer) |
2011-06-06 | 2023-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-06 | 2023-12-11 | Address | P.O. BOX 395, VAILS GATE, NY, 12584, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211003090 | 2023-12-11 | BIENNIAL STATEMENT | 2023-06-01 |
130802002184 | 2013-08-02 | BIENNIAL STATEMENT | 2013-06-01 |
110606000524 | 2011-06-06 | CERTIFICATE OF INCORPORATION | 2011-06-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State