Search icon

LAUNDRY PALACE HUNT, INC.

Company Details

Name: LAUNDRY PALACE HUNT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029509
ZIP code: 11714
County: Nassau
Place of Formation: New York
Principal Address: 3023 EWELL PL, WANTAGH, NY, United States, 11793
Address: 3 chase lane, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK WIEBOLDT Chief Executive Officer 3023 EWELL PL, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 chase lane, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2000-05-12 2025-03-04 Address 3023 EWELL PL, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1998-05-20 2000-05-12 Address 2008 NEW YORK AVE, HUNTINGTON STATION, NY, 11750, USA (Type of address: Chief Executive Officer)
1998-05-20 2000-05-12 Address 2008 NEW YORK AVE, HUNTINGTON STATION, NY, 11750, USA (Type of address: Principal Executive Office)
1996-05-14 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-14 2025-03-04 Address 3023 EWELL PLACE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003971 2025-02-17 CERTIFICATE OF CHANGE BY ENTITY 2025-02-17
080522003141 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060510002308 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040517002180 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020423002880 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000512002196 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980520002383 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960514000280 1996-05-14 CERTIFICATE OF INCORPORATION 1996-05-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State