Search icon

MASSAPEQUA LAUNDRY CENTER, INC.

Company Details

Name: MASSAPEQUA LAUNDRY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2139238
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 833 BROADWAY, MASSAPEQUA, NY, United States, 11758
Principal Address: 232 NORTH HICKORY STREET, 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 833 BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
MICHAEL MESSINA Chief Executive Officer 833 BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2011-05-18 2013-05-13 Address 232 NORTH HICKORY STREET, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1999-05-11 2011-05-18 Address 232 NORTH HICKORY ST., NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1999-05-11 2011-05-18 Address 232 NORTH HICKORY ST., MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1999-05-11 2011-05-18 Address 833 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1997-05-01 1999-05-11 Address 232 NORTH HICKORY STREET, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517060062 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190502060359 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006759 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150506006095 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130513006019 2013-05-13 BIENNIAL STATEMENT 2013-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State