Search icon

WORLD LAUNDRY REALTY, INC.

Company Details

Name: WORLD LAUNDRY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586928
ZIP code: 11225
County: Queens
Place of Formation: New York
Address: 73 EMPIRE BLVD, BROOKLYN, NY, United States, 11225
Principal Address: 179-26 JAMAICA AVE, QUEENS, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 EMPIRE BLVD, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
DAVE LUTCHMIDAT Chief Executive Officer 179-26 JAMAICA AVE, QUEENS, NY, United States, 11432

History

Start date End date Type Value
2000-12-22 2002-12-16 Address 470 BUFFALO COURT, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416000651 2013-04-16 ANNULMENT OF DISSOLUTION 2013-04-16
DP-1730609 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
021216002565 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001222000699 2000-12-22 CERTIFICATE OF INCORPORATION 2000-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
68697 PL VIO INVOICED 2006-04-20 60 PL - Padlock Violation
36639 PL VIO INVOICED 2004-11-26 2500 PL - Padlock Violation
36716 PL VIO INVOICED 2004-06-28 2500 PL - Padlock Violation
34100 APPEAL INVOICED 2004-03-31 25 Appeal Filing Fee
34101 PL VIO INVOICED 2004-02-10 2700 PL - Padlock Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State