Name: | LCI LAUNDRY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1997 (27 years ago) |
Date of dissolution: | 10 Sep 2004 |
Entity Number: | 2191304 |
ZIP code: | 07047 |
County: | New York |
Place of Formation: | California |
Address: | ONE CLAIBORNE AVE TAX DEPT, 8TH FLR, NORTH BERGEN, NJ, United States, 07047 |
Principal Address: | ONE CLAIBORNE AVE TAX DEPT 8FL, NORTH BERGEN, NJ, United States, 07047 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL R CHARRON | Chief Executive Officer | 70 DIX RIDGE LANE, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
L.C.I. LAUNDRY INC | DOS Process Agent | ONE CLAIBORNE AVE TAX DEPT, 8TH FLR, NORTH BERGEN, NJ, United States, 07047 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-08 | 2003-10-08 | Address | 70 QX RIDGE LANE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer) |
2002-03-08 | 2003-10-08 | Address | ONE CLAIBORNE AVE TAX DEPT, 8TH FLR, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office) |
1997-10-21 | 2002-03-08 | Address | 1466 BROADWAY, RM. 308, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040910000003 | 2004-09-10 | CERTIFICATE OF AMENDMENT | 2004-09-10 |
040910000004 | 2004-09-10 | CERTIFICATE OF TERMINATION | 2004-09-10 |
031008002720 | 2003-10-08 | BIENNIAL STATEMENT | 2003-10-01 |
020308002621 | 2002-03-08 | BIENNIAL STATEMENT | 2001-10-01 |
971021000196 | 1997-10-21 | APPLICATION OF AUTHORITY | 1997-10-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State