Search icon

SORYK LAUNDROMAT, INC.

Company Details

Name: SORYK LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1989 (36 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1346209
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-972-2817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
R RYKLIN Chief Executive Officer N SORKIN, 625 WEST 51ST ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0882200-DCA Inactive Business 1996-01-04 2005-12-31

History

Start date End date Type Value
1997-05-09 1999-07-19 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1989-04-20 1997-05-09 Address 507 WEST 42ND STREET, GROUND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1686600 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
030415002652 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010604002450 2001-06-04 BIENNIAL STATEMENT 2001-04-01
990719002269 1999-07-19 BIENNIAL STATEMENT 1999-04-01
970509002021 1997-05-09 BIENNIAL STATEMENT 1997-04-01
C001683-3 1989-04-20 CERTIFICATE OF INCORPORATION 1989-04-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1371916 RENEWAL INVOICED 2003-12-10 340 Laundry License Renewal Fee
1371917 RENEWAL INVOICED 2001-12-17 340 Laundry License Renewal Fee
1371918 RENEWAL INVOICED 1999-12-17 340 Laundry License Renewal Fee
1371919 RENEWAL INVOICED 1998-02-04 340 Laundry License Renewal Fee
1371920 RENEWAL INVOICED 1996-01-18 340 Laundry License Renewal Fee

Date of last update: 23 Jan 2025

Sources: New York Secretary of State