NU-WAY CLEANERS & TAILORS OF WESTCHESTER, INC.
Headquarter
Name: | NU-WAY CLEANERS & TAILORS OF WESTCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1977 (48 years ago) |
Entity Number: | 439802 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 110 W. POST RD, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BAYLISS | Chief Executive Officer | 110 W. POST RD, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
RICHARD BAYLISS | DOS Process Agent | 110 W. POST RD, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 110 W. POST RD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2025-06-02 | Address | 110 W. POST RD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 110 W. POST RD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Address | 110 W. POST RD, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602002216 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230601004876 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
211013000499 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
130621002329 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110616003243 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State