Search icon

BIG STAR LAUNDERETTE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIG STAR LAUNDERETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1990 (35 years ago)
Date of dissolution: 05 Jul 2007
Entity Number: 1414179
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 51 JOAN DRIVE, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 212-643-4744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 JOAN DRIVE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
GEORGE A. WEINTRAUB Chief Executive Officer 51 JOAN DRIVE, NEW CITY, NY, United States, 10956

Licenses

Number Status Type Date End date
0817178-DCA Inactive Business 1996-01-29 2007-12-31

History

Start date End date Type Value
1990-01-16 1993-02-22 Address 51 JOAN DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070705000844 2007-07-05 CERTIFICATE OF DISSOLUTION 2007-07-05
060412003210 2006-04-12 BIENNIAL STATEMENT 2006-01-01
040526002897 2004-05-26 BIENNIAL STATEMENT 2004-01-01
020122002620 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000306002001 2000-03-06 BIENNIAL STATEMENT 2000-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1371065 RENEWAL INVOICED 2005-12-13 340 Laundry License Renewal Fee
1371060 RENEWAL INVOICED 2003-12-23 340 Laundry License Renewal Fee
1371061 RENEWAL INVOICED 2001-11-02 340 Laundry License Renewal Fee
1371062 RENEWAL INVOICED 1999-11-03 340 Laundry License Renewal Fee
1371063 RENEWAL INVOICED 1997-12-23 340 Laundry License Renewal Fee
1371064 RENEWAL INVOICED 1996-01-29 340 Laundry License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State