Search icon

HYDE PARK LAUNDRAMART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYDE PARK LAUNDRAMART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1995 (30 years ago)
Entity Number: 1978620
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 4283 ALBANY POST RD SUITE #1, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELANIE MULLIGAN Chief Executive Officer 4283 ALBANY POST RD SUITE #1, HYDE PARK, NY, United States, 12588

DOS Process Agent

Name Role Address
MELANIE MULLIGAN DOS Process Agent 4283 ALBANY POST RD SUITE #1, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2010-02-02 2014-03-19 Address 4283 ALBANY POST RD., SUITE #1, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2010-02-02 2014-03-19 Address 4283 ALBANY POST RD., SUITE #1, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2010-02-02 2014-03-19 Address 4283 ALBANY POST RD., SUITE #1, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2000-01-25 2010-02-02 Address 4281 ALBANY POST RD., SUITE #1, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2000-01-25 2010-02-02 Address 4281 ALBANY POST RD., SUITE #1, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140319002469 2014-03-19 BIENNIAL STATEMENT 2013-12-01
120112002662 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100202003247 2010-02-02 BIENNIAL STATEMENT 2009-12-01
080103003096 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060126002549 2006-01-26 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State