Name: | TROY RAINBOW CLEANERS & DYERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1948 (77 years ago) |
Entity Number: | 81638 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 10 FORD AVENUE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 FORD AVENUE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
WILLIAM PATANIAN | Chief Executive Officer | 346 WINTER ST EXT, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-25 | 2014-04-01 | Address | 10 FORD AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1994-03-25 | Address | 346 WINTER STREET EXT., TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1994-03-25 | Address | 10 FORD AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1948-02-09 | 1993-03-11 | Address | 10 FORD AVE., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401002214 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120410002657 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
100412002204 | 2010-04-12 | BIENNIAL STATEMENT | 2010-02-01 |
080214003365 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060302002713 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State