Search icon

PALM LAUNDROMAT INC.

Company Details

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

Chief Executive Officer

Name Role Address
LAWRENCE F. MARTIN Chief Executive Officer 700 ST. MARKS AVENUE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
LAWRENCE MARTIN DOS Process Agent 638 ST. MARKS AVENUE, BROOKLYN, NY, United States, 11216

History

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)

Filings

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