PORT JEFFERSON STATION LAUNDROMAT INC.

Name: | PORT JEFFERSON STATION LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1990 (35 years ago) |
Entity Number: | 1449522 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 453, PORT JEFFERSON, NY, United States, 11777 |
Principal Address: | 5030 NESCONSET HWY, PORT JEFFERSON STAT., NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 453, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
JOHN DIAS | Chief Executive Officer | 7 SUNSET LANE E, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-07 | 2025-05-20 | Address | 7 SUNSET LANE E, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 2025-05-20 | Address | PO BOX 453, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
1990-05-25 | 1995-08-07 | Address | SEVEN SUNSET LANE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
1990-05-25 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000182 | 2025-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-08 |
100726002198 | 2010-07-26 | BIENNIAL STATEMENT | 2010-05-01 |
080515002741 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060510002295 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040517002379 | 2004-05-17 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State