Search icon

WASH CYCLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WASH CYCLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1991 (34 years ago)
Date of dissolution: 11 Jun 2010
Entity Number: 1544683
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 510 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-857-4420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
M. PERRYMAN Chief Executive Officer 510 MYRTLE AVE., BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
0888740-DCA Inactive Business 1995-12-19 2009-12-31

History

Start date End date Type Value
1997-09-22 1999-06-23 Address 510 MYRTLE AVE, BROOKLYN, NY, 11205, 2606, USA (Type of address: Service of Process)
1997-09-22 1999-06-23 Address MICHAEL PERRYMAN, 510 MYRTLE AVE, BROOKLYN, NY, 11205, 2606, USA (Type of address: Principal Executive Office)
1997-09-22 1999-06-23 Address 510 MYRTLE AVE, BROOKLYN, NY, 11205, 2606, USA (Type of address: Chief Executive Officer)
1993-07-21 1997-09-22 Address 510 MYRTLE AVENUE, BROOKLYN, NY, 11205, 2606, USA (Type of address: Principal Executive Office)
1993-07-21 1997-09-22 Address 827 VAN BIEKLEN AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100611000463 2010-06-11 CERTIFICATE OF DISSOLUTION 2010-06-11
090511002886 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070605002720 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050722002398 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030613002436 2003-06-13 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
305953 CNV_SI INVOICED 2009-03-09 40 SI - Certificate of Inspection fee (scales)
1339766 RENEWAL INVOICED 2007-12-31 340 Laundry License Renewal Fee
286497 CNV_SI INVOICED 2006-10-30 40 SI - Certificate of Inspection fee (scales)
67259 PL VIO INVOICED 2006-01-17 60 PL - Padlock Violation
1339767 RENEWAL INVOICED 2006-01-12 340 Laundry License Renewal Fee
269556 CNV_SI INVOICED 2004-11-03 40 SI - Certificate of Inspection fee (scales)
1339768 RENEWAL INVOICED 2004-01-02 340 Laundry License Renewal Fee
262642 CNV_SI INVOICED 2003-07-17 40 SI - Certificate of Inspection fee (scales)
259125 CNV_SI INVOICED 2003-01-13 40 SI - Certificate of Inspection fee (scales)
251946 CNV_SI INVOICED 2002-01-17 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State