Search icon

THE SMART SET CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SMART SET CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1954 (71 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 94271
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 16 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ANNA SINISCALCHI Chief Executive Officer 16 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1954-05-05 1995-09-05 Address 100 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796144 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20050105012 2005-01-05 ASSUMED NAME CORP AMENDMENT 2005-01-05
20041027017 2004-10-27 ASSUMED NAME CORP INITIAL FILING 2004-10-27
040825002018 2004-08-25 BIENNIAL STATEMENT 2004-05-01
020510002543 2002-05-10 BIENNIAL STATEMENT 2002-05-01

Court Cases

Court Case Summary

Filing Date:
2001-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
ARRATHOON
Party Role:
Plaintiff
Party Name:
THE SMART SET CLEANERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State