Search icon

INNIS AVENUE LAUNDROMAT AND CLEANERS, INC.

Company Details

Name: INNIS AVENUE LAUNDROMAT AND CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1998 (27 years ago)
Date of dissolution: 07 May 2024
Entity Number: 2258833
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 32 CIDER MILL CT, PLEASANT VALLEY, NY, United States, 12569
Principal Address: 190 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC C KELLER Chief Executive Officer 190 INNIS AVE, POUGHKEESIE, NY, United States, 12601

DOS Process Agent

Name Role Address
INNIS AVENUE LAUNDROMAT AND CLEANERS, INC. DOS Process Agent 32 CIDER MILL CT, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
2020-05-06 2024-05-17 Address 32 CIDER MILL CT, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2008-05-22 2024-05-17 Address 190 INNIS AVE, POUGHKEESIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2000-05-18 2008-05-22 Address 160 ACADMACY ST, APT 10A, POUGHKEEPSIE, NY, 12601, 4503, USA (Type of address: Chief Executive Officer)
1998-05-12 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-12 2020-05-06 Address 190 INNIS AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517001250 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
200506060678 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180501007184 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510007007 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501007096 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State