Search icon

THE LAUNDRY CHANNEL, LTD.

Company Details

Name: THE LAUNDRY CHANNEL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1850496
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 8-12 CROSSBAY BLVD., BROAD CHANNEL, NY, United States, 11693
Principal Address: 102-00 SHORE FRONT PKWY, ROCKAWAY, NY, United States, 11694

Contact Details

Phone +1 718-318-2502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8-12 CROSSBAY BLVD., BROAD CHANNEL, NY, United States, 11693

Chief Executive Officer

Name Role Address
JOHN TUBRIDY Chief Executive Officer 102-00 SHORE FRONT PKWY, ROCKAWAY, NY, United States, 11694

Licenses

Number Status Type Date End date
0965211-DCA Inactive Business 1997-06-30 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1401523 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980914002029 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960920002054 1996-09-20 BIENNIAL STATEMENT 1996-09-01
940908000355 1994-09-08 CERTIFICATE OF INCORPORATION 1994-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1407347 RENEWAL INVOICED 2005-12-30 340 Laundry License Renewal Fee
1407348 RENEWAL INVOICED 2004-01-05 340 Laundry License Renewal Fee
1407349 RENEWAL INVOICED 2001-12-28 340 Laundry License Renewal Fee
1407350 RENEWAL INVOICED 2000-01-11 340 Laundry License Renewal Fee
1407351 RENEWAL INVOICED 1997-12-29 340 Laundry License Renewal Fee
1407346 LICENSE INVOICED 1997-07-01 170 Laundry License Fee
1476550 PL VIO INVOICED 1997-04-28 1060 PL - Padlock Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State