GRAND WASH & DRY LAUNDERETTE, INC.
Headquarter
Name: | GRAND WASH & DRY LAUNDERETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1888956 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 303 SUNNYSIDE BLVD., SUITE 70, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEPHEN R KERRIGAN | Chief Executive Officer | 1017 EAST MOREHEAD ST, STE 1000, CHARLOTTE, NC, United States, 28204 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-04-03 | 2007-03-12 | Address | 303 SUNNYSIDE BLVD., SUITE 70, PLAINVEIW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2003-04-03 | 2004-07-20 | Address | 303 SUNNYSIDE BLVD., SUITE 70, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1997-05-21 | 2003-04-03 | Address | 55 LUMBER RD, ROSLYN, NY, 11576, 2161, USA (Type of address: Chief Executive Officer) |
1997-05-21 | 2003-04-03 | Address | 55 LUMBER RD, ROSLYN, NY, 11576, 2161, USA (Type of address: Principal Executive Office) |
1995-01-26 | 2003-04-03 | Address | 55 LUMBER ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1859382 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090408002031 | 2009-04-08 | BIENNIAL STATEMENT | 2009-01-01 |
070312002625 | 2007-03-12 | BIENNIAL STATEMENT | 2007-01-01 |
050228002209 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
040720000899 | 2004-07-20 | CERTIFICATE OF CHANGE | 2004-07-20 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State