Search icon

CUDNEY'S LAUNDERERS/DRY CLEANERS, INC.

Company Details

Name: CUDNEY'S LAUNDERERS/DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1980 (45 years ago)
Entity Number: 600508
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 5 ALETTA STREET, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 24 CRAMER PATH, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE S URE Chief Executive Officer 5 ALETTA STREET, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
JOYCE S URE DOS Process Agent 5 ALETTA STREET, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 5 ALETTA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-01-02 Address 5 ALETTA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2023-07-17 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-17 Address 5 ALETTA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-01-02 Address 5 ALETTA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2021-07-14 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-04 2023-07-17 Address 5 ALETTA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2018-01-04 2023-07-17 Address 5 ALETTA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2017-05-11 2018-01-04 Address 24 CRAMER PATH, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102002987 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230717001077 2023-07-17 BIENNIAL STATEMENT 2022-01-01
210722000756 2021-07-22 BIENNIAL STATEMENT 2021-07-22
180104006401 2018-01-04 BIENNIAL STATEMENT 2018-01-01
170511006131 2017-05-11 BIENNIAL STATEMENT 2016-01-01
140305002399 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120131002483 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100201003022 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080110003155 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060202003433 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State