Name: | GREENER CLEANERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1982 (43 years ago) |
Date of dissolution: | 28 Apr 2011 |
Entity Number: | 797041 |
ZIP code: | 12307 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 809 STATE ST, SCHENECTADY, NY, United States, 12307 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
B. ROBERT JOEL | Chief Executive Officer | 809 STATE ST, SCHENECTADY, NY, United States, 12307 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 809 STATE ST, SCHENECTADY, NY, United States, 12307 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2002-10-07 | Address | 809 STATE ST, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer) |
2000-10-11 | 2002-10-07 | Address | 809 STATE ST, SCHENECTADY, NY, 12307, USA (Type of address: Principal Executive Office) |
2000-10-11 | 2002-10-07 | Address | 809 STATE ST, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
1998-10-09 | 2000-10-11 | Address | 10 NEW KARNER RD, GUILDERLAND, NY, 12084, 9518, USA (Type of address: Chief Executive Officer) |
1998-10-09 | 2000-10-11 | Address | 10 NEW KARNER RD, GUILDERLAND, NY, 12084, 9518, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110428000400 | 2011-04-28 | CERTIFICATE OF DISSOLUTION | 2011-04-28 |
080922002547 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
080212000092 | 2008-02-12 | CERTIFICATE OF AMENDMENT | 2008-02-12 |
061004002095 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
041101002512 | 2004-11-01 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State