HYDE PARK LAUNDRAMART, INC.

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
Name | Role | Address |
---|---|---|
MELANIE MULLIGAN | Chief Executive Officer | 4283 ALBANY POST RD SUITE #1, HYDE PARK, NY, United States, 12588 |
Name | Role | Address |
---|---|---|
MELANIE MULLIGAN | DOS Process Agent | 4283 ALBANY POST RD SUITE #1, HYDE PARK, NY, United States, 12538 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State