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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 EMPIRE BLVD, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
DAVE LUTCHMIDAT | Chief Executive Officer | 179-26 JAMAICA AVE, QUEENS, NY, United States, 11432 |
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) |
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 |
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