Search icon

CENTRAL LAUNDRY SERVICE CORP.

Company Details

Name: CENTRAL LAUNDRY SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1962 (63 years ago)
Date of dissolution: 24 May 2018
Entity Number: 151193
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 2 EAST END AVE STE 3D, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 718-287-4800

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY OLAN DOS Process Agent 2 EAST END AVE STE 3D, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
STANLEY OLAN Chief Executive Officer 2 EAST END AVE STE 3D, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
131972059
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1022144-DCA Inactive Business 1999-10-18 2013-12-31

History

Start date End date Type Value
2003-12-23 2016-06-17 Address 46 CROWN ST, BROOKLYN, NY, 11225, 1804, USA (Type of address: Chief Executive Officer)
2003-12-23 2016-06-17 Address 46 CROWN ST, BROOKLYN, NY, 11225, 1804, USA (Type of address: Principal Executive Office)
2003-12-23 2016-06-17 Address 50-35 56TH RD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1962-10-09 1963-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-10-09 2003-12-23 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180524000579 2018-05-24 CERTIFICATE OF DISSOLUTION 2018-05-24
160617002022 2016-06-17 BIENNIAL STATEMENT 2014-10-01
041206002424 2004-12-06 BIENNIAL STATEMENT 2004-10-01
031223002276 2003-12-23 BIENNIAL STATEMENT 2002-10-01
C117496-2 1990-03-13 ASSUMED NAME CORP INITIAL FILING 1990-03-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
415564 RENEWAL INVOICED 2011-12-21 2740 Laundry License Renewal Fee
415569 RENEWAL INVOICED 2009-12-10 2740 Laundry License Renewal Fee
415565 RENEWAL INVOICED 2007-11-30 2740 Laundry License Renewal Fee
415566 RENEWAL INVOICED 2005-12-01 2740 Laundry License Renewal Fee
415567 RENEWAL INVOICED 2003-12-11 2740 Laundry License Renewal Fee
415568 RENEWAL INVOICED 2001-12-17 2740 Laundry License Renewal Fee
1453531 LICENSE INVOICED 1999-10-19 3425 Laundry License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-13
Type:
Referral
Address:
46 CROWN STREET, BROOKLYN, NY, 11225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-13
Type:
Referral
Address:
46 CROWN STREET, ROOKLYN, NY, 11225
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-08-14
Type:
Planned
Address:
46 CROWN STREET, BROOKLYN, NY, 11225
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CENTRAL LAUNDRY SERVICE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State