Name: | FREEPORT STATION LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1991 (34 years ago) |
Entity Number: | 1540013 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 BROOKLYN AVENUE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAY KANG | Chief Executive Officer | 26 BROOKLYN AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 BROOKLYN AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-07 | 2011-04-15 | Address | 26 BROOKLYN AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1991-04-12 | 1994-04-07 | Address | 24-26 BROOKLYN AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417002151 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110415002204 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090401002000 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070413002476 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050509002373 | 2005-05-09 | BIENNIAL STATEMENT | 2005-04-01 |
030409002097 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
010413002680 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990412002117 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
970421002666 | 1997-04-21 | BIENNIAL STATEMENT | 1997-04-01 |
940407002711 | 1994-04-07 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State