Name: | FIRST LAUNDRY EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 2003 (22 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2934270 |
ZIP code: | 10038 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 JOHN ST. SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 629 TOWNLINE RD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN ST. SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
DAVID THOMAS | Chief Executive Officer | 543 W MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1940179 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
051025002092 | 2005-10-25 | BIENNIAL STATEMENT | 2005-07-01 |
030724000195 | 2003-07-24 | CERTIFICATE OF INCORPORATION | 2003-07-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State