Name: | GENERAL LINEN SUPPLY & LAUNDRY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1923 (102 years ago) |
Date of dissolution: | 26 Apr 2023 |
Entity Number: | 18423 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 835 MYRTLE AVE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 0
Share Par Value 1550000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM B TROY | Chief Executive Officer | 835 MYRTLE AVE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
GENERAL LINEN SUPPLY | DOS Process Agent | 835 MYRTLE AVE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-14 | 2023-04-27 | Address | 835 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2005-06-14 | 2023-04-27 | Address | 835 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1997-05-21 | 2005-06-14 | Address | 866 UN PLAZA, STE 544, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-05-21 | 2005-06-14 | Address | 866 UN PLAZA, STE 544, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-05-21 | 2005-06-14 | Address | 835-53 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427000062 | 2023-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-26 |
090410002446 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070427002796 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050614002441 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030408002589 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State