CHRISTY LAUNDROMAT, INC.

Name: | CHRISTY LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1998 (27 years ago) |
Date of dissolution: | 05 Oct 2017 |
Entity Number: | 2269881 |
ZIP code: | 10453 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2195 MORRIS AVENUE, BRONX, NY, United States, 10453 |
Contact Details
Phone +1 347-329-0446
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2195 MORRIS AVENUE, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
KHAI CAO VU | Chief Executive Officer | 2195 MORRIS AVENUE, BRONX, NY, United States, 10453 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0997743-DCA | Inactive | Business | 1998-10-15 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-18 | 2010-06-16 | Address | 2195 MORRIS AVE., BRONX, NY, 10453, USA (Type of address: Principal Executive Office) |
2002-06-18 | 2010-06-16 | Address | 2195 MORRIS AVE., BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2002-06-18 | 2010-06-16 | Address | 2195 MORRIS AVE., BRONX, NY, 10453, USA (Type of address: Service of Process) |
2000-06-19 | 2002-06-18 | Address | 2195 MORRIS AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2000-06-19 | 2002-06-18 | Address | 2195 MORRIS AVE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171005000318 | 2017-10-05 | CERTIFICATE OF DISSOLUTION | 2017-10-05 |
160701007016 | 2016-07-01 | BIENNIAL STATEMENT | 2016-06-01 |
140606006689 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120712002670 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100616002933 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2233132 | RENEWAL | INVOICED | 2015-12-14 | 340 | Laundry License Renewal Fee |
2228814 | LICENSE REPL | CREDITED | 2015-12-07 | 15 | License Replacement Fee |
1536810 | RENEWAL | INVOICED | 2013-12-16 | 340 | Laundry License Renewal Fee |
1460611 | RENEWAL | INVOICED | 2011-10-13 | 340 | Laundry License Renewal Fee |
1460612 | RENEWAL | INVOICED | 2009-10-23 | 340 | Laundry License Renewal Fee |
1460613 | RENEWAL | INVOICED | 2007-11-15 | 340 | Laundry License Renewal Fee |
82303 | LL VIO | INVOICED | 2007-10-09 | 100 | LL - License Violation |
1460614 | RENEWAL | INVOICED | 2005-12-07 | 340 | Laundry License Renewal Fee |
1460615 | RENEWAL | INVOICED | 2003-12-03 | 340 | Laundry License Renewal Fee |
1460616 | RENEWAL | INVOICED | 2001-10-24 | 340 | Laundry License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State