Search icon

DANZA LAUNDRIES, INC.

Company Details

Name: DANZA LAUNDRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1993 (32 years ago)
Date of dissolution: 05 Nov 2015
Entity Number: 1727135
ZIP code: 12067
County: Albany
Place of Formation: New York
Address: 38 UNIONVILLE FEURA BUSH RD, FEURA BUSH, NY, United States, 12067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DANZA DOS Process Agent 38 UNIONVILLE FEURA BUSH RD, FEURA BUSH, NY, United States, 12067

Chief Executive Officer

Name Role Address
ROBERT DANZA Chief Executive Officer 38 UNIONVILLE FEURA BUSH RD, FEURA BUSH, NY, United States, 12067

History

Start date End date Type Value
2005-10-24 2015-05-04 Address 150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2003-05-14 2015-05-04 Address 150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2003-05-14 2015-05-04 Address 150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
2003-05-14 2005-10-24 Address 150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1997-05-13 2003-05-14 Address 150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
1997-05-13 2003-05-14 Address 150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1997-05-13 2003-05-14 Address 150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1995-09-21 1997-05-13 Address 2292 DELAWARE TPKE, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
1995-09-21 1997-05-13 Address 2292 DELAWARE TPK, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
1995-09-21 1997-05-13 Address 2292 DELAWARE TPKE, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151105000057 2015-11-05 CERTIFICATE OF DISSOLUTION 2015-11-05
150504007302 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130522006168 2013-05-22 BIENNIAL STATEMENT 2013-05-01
090514002799 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070523002858 2007-05-23 BIENNIAL STATEMENT 2007-05-01
051024002671 2005-10-24 BIENNIAL STATEMENT 2005-05-01
030514002251 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010606002560 2001-06-06 BIENNIAL STATEMENT 2001-05-01
990527002095 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970513002845 1997-05-13 BIENNIAL STATEMENT 1997-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State