Name: | LAUNDRY MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2001 (24 years ago) |
Entity Number: | 2615191 |
ZIP code: | 11374 |
County: | Westchester |
Place of Formation: | New York |
Address: | LAUNDRY CAPITAL CO., LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUNDRY MANAGEMENT SERVICES, INC. | DOS Process Agent | LAUNDRY CAPITAL CO., LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
ALEX WEISS | Chief Executive Officer | C/O LAUNDRY CAPITAL CO., LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | C/O LAUNDRY CAPITAL CO., LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-03-03 | Address | C/O LAUNDRY CAPITAL CO., LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-06 | 2023-06-06 | Address | C/O LAUNDRY CAPITAL CO., LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-03-03 | Address | LAUNDRY CAPITAL CO., LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005763 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230606005166 | 2023-06-06 | BIENNIAL STATEMENT | 2023-03-01 |
210322060197 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190306060769 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170410006165 | 2017-04-10 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State