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
Name | Role | Address |
---|---|---|
LAUNDRY & DRY CLEANING SUPPLIES | DOS Process Agent | 1116 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
JOHN ALAIMO | Chief Executive Officer | 39 COLLINGHAM ROAD, PITTSFORD, NY, United States, 14534 |
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) |
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