Name: | EXECUTIVE CLEANERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1983 (42 years ago) |
Date of dissolution: | 11 Dec 2023 |
Entity Number: | 847771 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | STUYVESANT PLAZA, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STUYVESANT PLAZA, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
EDWARD M KAPRIELIAN | Chief Executive Officer | STUYVESANT PLAZA, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 2023-12-11 | Address | STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2023-12-11 | Address | STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1983-06-10 | 2023-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-06-10 | 1993-01-28 | Address | STUYVESANT PLAZA, EXECUTIVE PARK, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211000727 | 2023-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-11 |
110721002423 | 2011-07-21 | BIENNIAL STATEMENT | 2011-06-01 |
090707002815 | 2009-07-07 | BIENNIAL STATEMENT | 2009-06-01 |
070702002405 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
050812002669 | 2005-08-12 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State