Name: | AMERICAN LAUNDRY MACHINERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1987 (38 years ago) |
Entity Number: | 1183040 |
ZIP code: | 45212 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5050 SECTION AVE, CINCINNATI, OH, United States, 45212 |
Name | Role | Address |
---|---|---|
GEORGE L STRIKE | Chief Executive Officer | 5050 SECTION AVE, CINCINNATI, OH, United States, 45212 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5050 SECTION AVE, CINCINNATI, OH, United States, 45212 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-03 | 2013-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1987-06-30 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-06-30 | 1999-08-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130715000067 | 2013-07-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-08-14 |
991203000136 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
990811002154 | 1999-08-11 | BIENNIAL STATEMENT | 1999-06-01 |
B514918-4 | 1987-06-30 | APPLICATION OF AUTHORITY | 1987-06-30 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State