ODORLESS SANITARY CLEANERS, INC.

Name: | ODORLESS SANITARY CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1979 (46 years ago) |
Entity Number: | 537888 |
ZIP code: | 12305 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1473 Erie Boulevard, 1st Floor, Schenectady, NY, United States, 12305 |
Principal Address: | 392 STAGE ROAD, CHARLTON, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CIOFFI SLEZAK WILDGRUBE P.C. | DOS Process Agent | 1473 Erie Boulevard, 1st Floor, Schenectady, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
KORY M. LOUKES | Chief Executive Officer | PO BOX 1249, BALLSTON LAKE, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2023-02-10 | Address | PO BOX 1249, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2021-07-27 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-09 | 2021-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-02-26 | 2023-02-10 | Address | 2310 NOTT STREET EAST, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
2005-03-03 | 2007-02-26 | Address | 2310 NOTT ST EAST, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230210003427 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
210722000680 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190424060275 | 2019-04-24 | BIENNIAL STATEMENT | 2019-02-01 |
170217006189 | 2017-02-17 | BIENNIAL STATEMENT | 2017-02-01 |
20161228022 | 2016-12-28 | ASSUMED NAME CORP INITIAL FILING | 2016-12-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State