SODEXO LAUNDRY SERVICES, INC.

Name: | SODEXO LAUNDRY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1972 (53 years ago) |
Date of dissolution: | 27 Sep 2016 |
Entity Number: | 244135 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, United States, 20878 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAT CONNOLLY | Chief Executive Officer | 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, United States, 20878 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-14 | 2010-10-27 | Address | 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer) |
2006-10-12 | 2008-10-14 | Address | 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2008-04-23 | Name | SODEXHO LAUNDRY SERVICES, INC. |
2000-10-20 | 2006-10-12 | Address | 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer) |
1998-10-26 | 2000-10-20 | Address | 18 LILY POND COURT, ROCKVILLE, MD, 20852, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160927000448 | 2016-09-27 | CERTIFICATE OF TERMINATION | 2016-09-27 |
141003006061 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121016006363 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
120917000140 | 2012-09-17 | CERTIFICATE OF CHANGE | 2012-09-17 |
101027002043 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State