HOPPY'S CLEANERS, INC.

Name: | HOPPY'S CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1953 (72 years ago) |
Entity Number: | 92333 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 329 FRONT ST, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 329 FRONT ST, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
FERN L SIMPSON | Chief Executive Officer | 329 FRONT ST, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-26 | 2005-11-08 | Address | 329 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2005-11-08 | Address | 329 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office) |
1993-04-26 | 2005-11-08 | Address | 329 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
1953-09-28 | 1993-04-26 | Address | 112 FRONT ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131001002148 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
111004002042 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
090901002249 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070911002959 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
051108003273 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State