Search icon

ROCHESTER DRYCLEANING SUPPLY CORP.

Company Details

Name: ROCHESTER DRYCLEANING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1956 (69 years ago)
Date of dissolution: 23 Feb 1996
Entity Number: 99293
ZIP code: 00000
County: Monroe
Place of Formation: New York
Address: 1116 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 00000
Principal Address: 39 COLLINGHAM ROAD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
LAUNDRY & DRY CLEANING SUPPLIES DOS Process Agent 1116 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 00000

Chief Executive Officer

Name Role Address
JOHN ALAIMO Chief Executive Officer 39 COLLINGHAM ROAD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1965-04-14 1995-06-30 Address 45 EXCHANGE ST., 214 TIMES SQ. BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1956-01-30 1965-04-14 Address 200 POWERS BLDG., ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960223000411 1996-02-23 CERTIFICATE OF DISSOLUTION 1996-02-23
950630002116 1995-06-30 BIENNIAL STATEMENT 1994-01-01
B173099-2 1984-12-17 ASSUMED NAME CORP INITIAL FILING 1984-12-17
492244 1965-04-14 CERTIFICATE OF AMENDMENT 1965-04-14
4572 1956-01-30 CERTIFICATE OF INCORPORATION 1956-01-30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State