Name: | LUCHO'S LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2140879 |
ZIP code: | 10455 |
County: | Bronx |
Place of Formation: | New York |
Address: | 740 E 149TH ST, BRONX, NY, United States, 10455 |
Contact Details
Phone +1 718-585-4339
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS GUEVARA | Chief Executive Officer | 740 E 149TH ST, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
LUIS GUEVARA | DOS Process Agent | 740 E 149TH ST, BRONX, NY, United States, 10455 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0963260-DCA | Inactive | Business | 1997-06-10 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-07 | 2001-03-09 | Address | 740 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1813462 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030430002756 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010309002612 | 2001-03-09 | BIENNIAL STATEMENT | 1999-05-01 |
970507000473 | 1997-05-07 | CERTIFICATE OF INCORPORATION | 1997-05-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1420615 | RENEWAL | INVOICED | 2004-02-19 | 340 | Laundry License Renewal Fee |
1420618 | RENEWAL | INVOICED | 2001-12-13 | 340 | Laundry License Renewal Fee |
1420616 | RENEWAL | INVOICED | 2000-01-06 | 340 | Laundry License Renewal Fee |
1420617 | RENEWAL | INVOICED | 1998-02-03 | 340 | Laundry License Renewal Fee |
1406873 | LICENSE | INVOICED | 1997-06-17 | 170 | Laundry License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State