Name: | AMERICAN CLEANERS OF MIDDLETOWN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1982 (43 years ago) |
Entity Number: | 770096 |
ZIP code: | 10940 |
County: | Ulster |
Place of Formation: | New York |
Address: | C/O AMERICAN CLEANERS, 352 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EREZ HALEVAH | DOS Process Agent | C/O AMERICAN CLEANERS, 352 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
EREZ HALEVAH | Chief Executive Officer | C/O AMERICAN CLEANERS, 352 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | C/O AMERICAN CLEANERS, 360 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | C/O AMERICAN CLEANERS, 352 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2025-01-09 | Address | C/O AMERICAN CLEANERS, 360 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2018-05-01 | 2025-01-09 | Address | C/O AMERICAN CLEANERS, 360 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2016-05-25 | 2018-05-01 | Address | 246 BEARWOODS RD, PARK RIDGE, NJ, 07656, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001540 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
200504061223 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006831 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160525006177 | 2016-05-25 | BIENNIAL STATEMENT | 2016-05-01 |
140516006220 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State