Name: | POINT LAUNDRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1988 (37 years ago) |
Date of dissolution: | 06 Aug 1996 |
Entity Number: | 1279387 |
ZIP code: | 13862 |
County: | Broome |
Place of Formation: | New York |
Address: | P.O. BOX 149, WHITNEY POINT, NY, United States, 13862 |
Principal Address: | MAIN STREET, P.O. BOX 419, WHITNEY POINT, NY, United States, 13862 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS STOCUM | Chief Executive Officer | 4 ALLEN DRIVE, P.O. BOX 419, WHITNEY POINT, NY, United States, 13862 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 149, WHITNEY POINT, NY, United States, 13862 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-15 | 1993-08-31 | Address | 2658 MAIN STREET, P.O. BOX 419, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1993-08-31 | Address | BOX 419, 4 ALLEN DRIVE, WHITNEY POINT, NY, 13862, USA (Type of address: Principal Executive Office) |
1988-07-22 | 1993-08-31 | Address | POB 149, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960806000237 | 1996-08-06 | CERTIFICATE OF DISSOLUTION | 1996-08-06 |
930831002424 | 1993-08-31 | BIENNIAL STATEMENT | 1993-07-01 |
930615002643 | 1993-06-15 | BIENNIAL STATEMENT | 1992-07-01 |
B666039-3 | 1988-07-22 | CERTIFICATE OF INCORPORATION | 1988-07-22 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State