Search icon

RAINDANCER CARWASH CLIFTON PARK, INC.

Print

Details

Entity Number 1848764

Status Inactive

NameRAINDANCER CARWASH CLIFTON PARK, INC.

CountyAlbany

Date of registration 31 Aug 1994 (30 years ago)

Date of dissolution 17 Mar 2017

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 27, NEWTONVILLE, NY, United States, 12128

Address ZIP code

Principal Address 7 WILLOW SPRING DR, LATHAM, NY, United States, 12110

Principal Address ZIP code 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 27, NEWTONVILLE, NY, United States, 12128

Chief Executive Officer

Name Role Address

STEPHEN C HOFFMAN

Chief Executive Officer

PO BOX 27, NEWTONVILLE, NY, United States, 12128

History

Start date End date Type Value

1996-08-30

2014-04-07

Address

PO BOX 11178, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)

1996-08-30

2014-04-07

Address

C/O LATHAM MOBILE HOME PARK, 516 MAC ARTHUR RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)

1994-08-31

2014-04-07

Address

BOX 11178, LOUNDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

170317000145

2017-03-17

CERTIFICATE OF DISSOLUTION

2017-03-17

140407002124

2014-04-07

BIENNIAL STATEMENT

2012-08-01

980716002332

1998-07-16

BIENNIAL STATEMENT

1998-08-01

960830002247

1996-08-30

BIENNIAL STATEMENT

1996-08-01

940831000142

1994-08-31

CERTIFICATE OF INCORPORATION

1994-08-31

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts