Search icon

EXECUTIVE CLEANERS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STUYVESANT PLAZA, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
EDWARD M KAPRIELIAN Chief Executive Officer STUYVESANT PLAZA, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141644824
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State