ELLSWORTH COIN OPERATED LAUNDRIES, INC.

Name: | ELLSWORTH COIN OPERATED LAUNDRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1961 (64 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 140443 |
ZIP code: | 13135 |
County: | Oswego |
Place of Formation: | New York |
Address: | 63 STATE STREET, PHOENIX, NY, United States, 13135 |
Principal Address: | 63 STATE STREET, PHOENIX, AZ, United States, 13135 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 STATE STREET, PHOENIX, NY, United States, 13135 |
Name | Role | Address |
---|---|---|
ELIZABETH ELLSWORTH | Chief Executive Officer | 63 STATE STREET, PHOENIX, NY, United States, 13135 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-21 | 2005-10-18 | Address | 63 STATE STREET, PHOENIX, NY, 13135, 1298, USA (Type of address: Principal Executive Office) |
1993-04-12 | 1997-08-21 | Address | 833 STATE STREET, PHOENIX, NY, 13135, 1298, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1997-08-21 | Address | 833 STATE STREET, PHOENIX, NY, 13135, 1298, USA (Type of address: Principal Executive Office) |
1961-08-23 | 1997-08-21 | Address | 833 STATE ST., PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114304 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070821002788 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051018002378 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030825002706 | 2003-08-25 | BIENNIAL STATEMENT | 2003-08-01 |
010817002349 | 2001-08-17 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State