Name: | SUPER LAUNDRY EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1995 (30 years ago) |
Entity Number: | 1976049 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 35 PINELAWN RD, SUITE 120, MELVILLE, NY, United States, 11747 |
Contact Details
Phone +1 516-678-4404
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RODRIGO CASTELLANOS | Chief Executive Officer | 35 PINELAWN RD, SUITE 120, MELVILLE, NY, United States, 11747 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1404994-DCA | Inactive | Business | 2011-08-23 | 2013-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2025-04-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-11-07 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-11-07 | 2023-11-07 | Address | 35 PINELAWN RD, SUITE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 303 SUNNYSIDE BLVD, SUITE 70, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107001405 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
220103000631 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
191126060291 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
SR-23405 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171101007364 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1078084 | RENEWAL | INVOICED | 2011-10-25 | 340 | Laundry License Renewal Fee |
1078083 | CNV_TFEE | INVOICED | 2011-10-25 | 8.470000267028809 | WT and WH - Transaction Fee |
1078082 | LICENSE | INVOICED | 2011-08-23 | 85 | Laundry License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State