SILVESTRI DRY CLEANERS, INC.

Name: | SILVESTRI DRY CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1983 (42 years ago) |
Entity Number: | 852065 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | SANTE SILVESTRI, JR., 69 FULLER ROAD, ALBANY, NY, United States, 12205 |
Principal Address: | 69 FULLER RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANTE SILVESTRI JR | Chief Executive Officer | 520 VIEWPOINTE, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SANTE SILVESTRI, JR., 69 FULLER ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-07 | 2013-10-29 | Address | 69 FULLER RD, ALBANY, NY, 12205, 5715, USA (Type of address: Service of Process) |
2005-06-02 | 2013-06-07 | Address | 2717 W LYDIUS ST, SCHENECRTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2005-06-02 | Address | 2717 LYDIUS STREET WEST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2013-06-07 | Address | 63 FULLER RD, ALBANY, NY, 12205, 5715, USA (Type of address: Principal Executive Office) |
1993-01-27 | 1993-09-13 | Address | 2717 LYDIUS ST WEST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131029000549 | 2013-10-29 | CERTIFICATE OF CHANGE | 2013-10-29 |
130607006225 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110708002181 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090527002380 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070611002424 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State