NEW WAVE LAUNDROMAT, INC.

Name: | NEW WAVE LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1990 (35 years ago) |
Date of dissolution: | 20 May 2020 |
Entity Number: | 1483408 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 NAUTILUS PLACE, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: | 57 HOWARD PARKWAY, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 NAUTILUS PLACE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
VINCENT J CASSARA | Chief Executive Officer | 14 NAUTILUS PLACE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2010-10-22 | Address | 57 HOWARD PKWY, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2000-10-11 | 2010-10-22 | Address | 14 NAUTILUS PL, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2000-10-11 | 2010-10-22 | Address | 14 NAUTILUS PL, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
1992-11-23 | 2000-10-11 | Address | 63 HOWARD PARKWAY, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2000-10-11 | Address | 40 BROOKSIDE PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200520000481 | 2020-05-20 | CERTIFICATE OF DISSOLUTION | 2020-05-20 |
101022002680 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081001002285 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061003002616 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041123002082 | 2004-11-23 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State