Search icon

ARROW LAUNDRY AND DRY CLEANING COMPANY, INCORPORATED

Company Details

Name: ARROW LAUNDRY AND DRY CLEANING COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1946 (78 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 59892
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 68-70 EAST MAIN ST, NORWICH, NY, United States, 13815

Shares Details

Shares issued 400

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-70 EAST MAIN ST, NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
C RANDALL STEARNS Chief Executive Officer 333 BURDICK MEDBURY RD, NORWICH, NY, United States, 13815

History

Start date End date Type Value
1995-06-06 1998-09-28 Address RR 4 BOX 517, BURDICK MEDBURY ROAD, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1995-06-06 1998-09-28 Address RR 4, BOX 517, BURDICK MEDBURY ROAD, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1995-06-06 1998-09-28 Address RR 4, BOX 517, BURDICK MEDBURY ROAD, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1946-09-26 1995-06-06 Address 12 PARK ST., NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804365 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20060629011 2006-06-29 ASSUMED NAME CORP INITIAL FILING 2006-06-29
030319002361 2003-03-19 BIENNIAL STATEMENT 2002-09-01
980928002393 1998-09-28 BIENNIAL STATEMENT 1998-09-01
950606002386 1995-06-06 BIENNIAL STATEMENT 1993-09-01
6821-115 1946-09-26 CERTIFICATE OF INCORPORATION 1946-09-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State