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
Name | Role | Address |
---|---|---|
ROBERT DANZA | DOS Process Agent | 38 UNIONVILLE FEURA BUSH RD, FEURA BUSH, NY, United States, 12067 |
Name | Role | Address |
---|---|---|
ROBERT DANZA | Chief Executive Officer | 38 UNIONVILLE FEURA BUSH RD, FEURA BUSH, NY, United States, 12067 |
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) |
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