ALLSTATE COIN LAUNDRIES, INC.

Name: | ALLSTATE COIN LAUNDRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1992 (33 years ago) |
Entity Number: | 1612873 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 936 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ALESI | Chief Executive Officer | 936 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 936 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-13 | 2010-03-22 | Address | 936 FAIRPORT RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1992-02-13 | 1998-02-13 | Address | 936 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120329002913 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100322002680 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080321002206 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
060313003442 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
040204002859 | 2004-02-04 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State