Name: | PALM LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1991 (34 years ago) |
Date of dissolution: | 28 Sep 1999 |
Entity Number: | 1546052 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 638 ST. MARKS AVENUE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE F. MARTIN | Chief Executive Officer | 700 ST. MARKS AVENUE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
LAWRENCE MARTIN | DOS Process Agent | 638 ST. MARKS AVENUE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1993-08-26 | Address | 638 ST. MARKS AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1993-08-26 | Address | 638 ST. MARKS AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
1991-05-07 | 1992-12-15 | Address | 638 ST. MARKS AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990928000243 | 1999-09-28 | CERTIFICATE OF DISSOLUTION | 1999-09-28 |
930826002461 | 1993-08-26 | BIENNIAL STATEMENT | 1993-05-01 |
921215003092 | 1992-12-15 | BIENNIAL STATEMENT | 1992-05-01 |
910507000418 | 1991-05-07 | CERTIFICATE OF INCORPORATION | 1991-05-07 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State