GARLIN CLEANERS CORP.

Name: | GARLIN CLEANERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1977 (48 years ago) |
Date of dissolution: | 12 Jul 2016 |
Entity Number: | 445027 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4658 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4658 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JEROME SLUTSKY | Chief Executive Officer | 24 CARRIAGE LANE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-22 | 2003-09-11 | Address | 18 TANWOOD DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1977-08-15 | 1993-06-22 | Address | 686 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160712000521 | 2016-07-12 | CERTIFICATE OF DISSOLUTION | 2016-07-12 |
130913002038 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
110913002404 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
20110323007 | 2011-03-23 | ASSUMED NAME LLC INITIAL FILING | 2011-03-23 |
090902002524 | 2009-09-02 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State