Search icon

WYANDANCH LAUNDROMAT INC.

Company Details

Name: WYANDANCH LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1989 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1385189
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: C/O EIHAB HANNA, 29 ADAMS STREET, DEER PARK, NY, United States, 11729
Principal Address: 1591 STRAIGHT PATH, WYANDANCH, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NABIL JAGHAB Chief Executive Officer 2675 GROVE AVENUE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EIHAB HANNA, 29 ADAMS STREET, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1989-09-18 1993-11-03 Address 1591 STRAIGHT PATH, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1153537 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
931103002221 1993-11-03 BIENNIAL STATEMENT 1993-09-01
C055913-4 1989-09-18 CERTIFICATE OF INCORPORATION 1989-09-18

Date of last update: 26 Feb 2025

Sources: New York Secretary of State