Search icon

NANCY'S LAUNDRY & DRY CLEANING, INC.

Company Details

Name: NANCY'S LAUNDRY & DRY CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1460350
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 102-18 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 22-36 97TH STREET, FLUSHING, NY, United States, 11369

Contact Details

Phone +1 718-847-2005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-18 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
HELI OROZCO Chief Executive Officer 22-36 97TH STREET, FLUSHING, NY, United States, 11369

Licenses

Number Status Type Date End date
0969198-DCA Inactive Business 1997-08-20 2005-12-31

History

Start date End date Type Value
1993-06-14 1994-03-03 Address 22-36 97TH STREET, EAST ELMHERST, NY, 11369, USA (Type of address: Chief Executive Officer)
1993-06-14 1994-03-03 Address 22-36 97TH STREET, EAST ELMHERST, NY, 11369, USA (Type of address: Principal Executive Office)
1990-07-12 1994-03-03 Address 102-18 JAMAICA AVE, RICHMOND HILLS, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751006 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
040819002449 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020722002665 2002-07-22 BIENNIAL STATEMENT 2002-07-01
000719002628 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980813002386 1998-08-13 BIENNIAL STATEMENT 1998-07-01
960808002470 1996-08-08 BIENNIAL STATEMENT 1996-07-01
940303002299 1994-03-03 BIENNIAL STATEMENT 1993-07-01
930614002899 1993-06-14 BIENNIAL STATEMENT 1992-07-01
C161795-4 1990-07-12 CERTIFICATE OF INCORPORATION 1990-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1400626 RENEWAL INVOICED 2003-11-13 340 Laundry License Renewal Fee
1400627 RENEWAL INVOICED 2001-12-14 340 Laundry License Renewal Fee
240336 CNV_SI INVOICED 2000-02-15 40 SI - Certificate of Inspection fee (scales)
1400628 RENEWAL INVOICED 1999-12-10 340 Laundry License Renewal Fee
364986 CNV_SI INVOICED 1998-07-09 40 SI - Certificate of Inspection fee (scales)
1400629 RENEWAL INVOICED 1997-12-19 340 Laundry License Renewal Fee
1400625 LICENSE INVOICED 1997-08-25 85 Laundry License Fee
231019 PL VIO INVOICED 1997-08-19 60 PL - Padlock Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State