Name: | GREENPORT LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2002 (23 years ago) |
Entity Number: | 2770532 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1044 PARKWAY STREET, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN W SUGLIA | Chief Executive Officer | 1044 PARKWAY STREET, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
BENJAMIN W SUGLIA | DOS Process Agent | 1044 PARKWAY STREET, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 1044 PARKWAY STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2019-10-18 | 2024-06-21 | Address | 1044 PARKWAY STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2019-10-18 | 2024-06-21 | Address | 1044 PARKWAY STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2004-05-25 | 2019-10-18 | Address | PO BOX 890, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2004-05-25 | 2019-10-18 | Address | 38-44 ADAMS ST, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621000747 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220819002884 | 2022-08-19 | BIENNIAL STATEMENT | 2022-05-01 |
191018002007 | 2019-10-18 | BIENNIAL STATEMENT | 2018-05-01 |
100604002415 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080530002972 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State