LAUNDRY CAPITAL CO., LLC

Name: | LAUNDRY CAPITAL CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2004 (21 years ago) |
Entity Number: | 3103020 |
ZIP code: | 11374 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 97-77 QUEENS BOULEVARD, SUITE 620, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
LAUNDRY CAPITAL CO LLC | DOS Process Agent | 97-77 QUEENS BOULEVARD, SUITE 620, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-28 | 2024-09-24 | Address | 97-77 QUEENS BOULEVARD, SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2013-04-03 | 2017-06-28 | Address | 95-25 QUEENS BLVD., 10TH FLOOR, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2008-11-05 | 2013-04-03 | Address | 95-25 QUEENS BLVD, 10TH FL, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2004-09-16 | 2008-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924002003 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220920001659 | 2022-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
200930060303 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
180904009665 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170628000549 | 2017-06-28 | CERTIFICATE OF CHANGE | 2017-06-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
35420 | APPEAL | INVOICED | 2004-05-06 | 25 | Appeal Filing Fee |
35421 | PL VIO | INVOICED | 2004-03-18 | 3000 | PL - Padlock Violation |
266982 | CNV_SI | INVOICED | 2004-01-30 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State