Name: | THE BUFFALO CADET CLEANERS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1946 (79 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 59327 |
ZIP code: | 14222 |
County: | Monroe |
Place of Formation: | New York |
Address: | 165 W. UTICA ST., BUFFALO, NY, United States, 14222 |
Principal Address: | 165 W3. UTICA ST., BUFFALO, NY, United States, 14222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 W. UTICA ST., BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
LORNE THATCHER | Chief Executive Officer | 165 W. UTICA ST., BUFFALO, NY, United States, 14222 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-01 | 2000-07-10 | Address | 3727 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 2000-07-10 | Address | 3727 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
1993-09-17 | 1996-08-01 | Address | 1683 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
1993-03-12 | 1996-08-01 | Address | 3727 DEWEY AVE., ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2000-07-10 | Address | 3727 DEWEY AVE., ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
1946-07-15 | 1993-09-17 | Address | 1683 DEWEY AVE., ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114357 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020620002224 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000710002109 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
980630002341 | 1998-06-30 | BIENNIAL STATEMENT | 1998-07-01 |
960801002025 | 1996-08-01 | BIENNIAL STATEMENT | 1996-07-01 |
930917002052 | 1993-09-17 | BIENNIAL STATEMENT | 1993-07-01 |
930312002197 | 1993-03-12 | BIENNIAL STATEMENT | 1992-07-01 |
B125746-2 | 1984-07-24 | ASSUMED NAME CORP INITIAL FILING | 1984-07-24 |
A135386-3 | 1974-02-14 | CERTIFICATE OF MERGER | 1974-02-15 |
6761-26 | 1946-07-15 | CERTIFICATE OF INCORPORATION | 1946-07-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17616095 | 0213600 | 1987-01-29 | 165 WEST UTICA STREET, BUFFALO, NY, 14222 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-02-06 |
Abatement Due Date | 1987-02-09 |
Nr Instances | 1 |
Nr Exposed | 94 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State