ELITE LAUNDRY INC.

Name: | ELITE LAUNDRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1992 (33 years ago) |
Entity Number: | 1642670 |
ZIP code: | 11758 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 131 ROOSEVELT PLACE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 ROOSEVELT PLACE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
GLENN HUDSON | Chief Executive Officer | 131 ROOSEVELT PLACE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-08 | 2006-03-13 | Address | 265 ALBERT ST., LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1993-07-13 | 2000-06-08 | Address | 265 ALBERT STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1993-07-13 | 2006-03-13 | Address | 265 ALBERT STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1993-07-13 | 2006-03-13 | Address | 265 ALBERT STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1992-06-09 | 1993-07-13 | Address | 265 ALBERT ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717002715 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100616002809 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080616002518 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060525003640 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
060313003339 | 2006-03-13 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State