Name: | OGUN LAUNDERMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1992 (33 years ago) |
Date of dissolution: | 03 May 2001 |
Entity Number: | 1661043 |
ZIP code: | 10025 |
County: | Kings |
Place of Formation: | New York |
Address: | 120 W 97TH ST, APT 8K, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE N NAU | DOS Process Agent | 120 W 97TH ST, APT 8K, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MARIE N. NAU | Chief Executive Officer | 309 NEW YORK AVENUE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 1996-08-12 | Address | 135 WEST 96TH STREET APT 3H, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1996-08-12 | Address | 135 WEST 96TH STREET APT 3H, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1992-08-24 | 1993-10-06 | Address | 309 NEW YORK AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010503000337 | 2001-05-03 | CERTIFICATE OF DISSOLUTION | 2001-05-03 |
980728002281 | 1998-07-28 | BIENNIAL STATEMENT | 1998-08-01 |
960812002038 | 1996-08-12 | BIENNIAL STATEMENT | 1996-08-01 |
931006002591 | 1993-10-06 | BIENNIAL STATEMENT | 1993-08-01 |
920824000303 | 1992-08-24 | CERTIFICATE OF INCORPORATION | 1992-08-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State