Search icon

EXPRESS LAUNDER CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPRESS LAUNDER CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1996 (29 years ago)
Date of dissolution: 05 Jun 2014
Entity Number: 2013598
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5477 MERRICK RD., MASSAPEQUA, NY, United States, 11758
Principal Address: GINA PREGO, 5477 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5477 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
GINA PREGO Chief Executive Officer 5477 MERRICK RD., MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2004-06-03 2006-04-27 Address GINA BENNETT, 5477 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2000-03-16 2006-04-27 Address 5477 MERRICK RD., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2000-03-16 2004-06-03 Address 1580 LITTLE WHALENECK RD., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1998-03-24 2000-03-16 Address 5477 MERRICK RD., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1998-03-24 2000-03-16 Address 1280 LITTLE WHALENECK RD., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140605000353 2014-06-05 CERTIFICATE OF DISSOLUTION 2014-06-05
120426002042 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100604002240 2010-06-04 BIENNIAL STATEMENT 2010-03-01
080304002308 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060427003222 2006-04-27 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State