Search icon

GRAND WASH & DRY LAUNDERETTE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEPHEN R KERRIGAN Chief Executive Officer 1017 EAST MOREHEAD ST, STE 1000, CHARLOTTE, NC, United States, 28204

Links between entities

Type:
Headquarter of
Company Number:
0527465
State:
CONNECTICUT

Central Index Key

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.

CIK number:
0001286743
Phone:
5163498555

Latest Filings

Form type:
424B4
File number:
333-114421-05
Filing date:
2004-11-22
File:
Form type:
S-1/A
File number:
333-114421-05
Filing date:
2004-11-19
File:
Form type:
S-1/A
File number:
333-114421-05
Filing date:
2004-11-18
File:
Form type:
S-1/A
File number:
333-114421-05
Filing date:
2004-11-17
File:
Form type:
S-1/A
File number:
333-114421-05
Filing date:
2004-11-03
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State