Name: | LIFE CLEANERS-LAUNDERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1946 (78 years ago) |
Date of dissolution: | 25 Mar 1998 |
Entity Number: | 60548 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 300 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701 |
Principal Address: | 300 NEPPERHAN AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIFE CLEANERS AND LAUNDERERS OF YONKERS INC | DOS Process Agent | 300 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
ROSS BODIN | Chief Executive Officer | 573 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1946-12-17 | 1995-07-11 | Address | 300 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1360581 | 1998-03-25 | DISSOLUTION BY PROCLAMATION | 1998-03-25 |
961219002568 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
950711002295 | 1995-07-11 | BIENNIAL STATEMENT | 1993-12-01 |
Z009926-2 | 1980-03-13 | ASSUMED NAME CORP INITIAL FILING | 1980-03-13 |
451320 | 1964-08-19 | CERTIFICATE OF AMENDMENT | 1964-08-19 |
6888-128 | 1946-12-17 | CERTIFICATE OF INCORPORATION | 1946-12-17 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State