NEW YORK COIN LAUNDRY, INC.

Name: | NEW YORK COIN LAUNDRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2005 (20 years ago) |
Entity Number: | 3197759 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 224 CABOT RD, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J CAMELIO | Chief Executive Officer | 224 CABOT RD, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 CABOT RD, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-26 | 2011-06-29 | Address | 224 CABOT RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2011-06-29 | Address | 224 CABOT RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2007-04-26 | 2011-06-29 | Address | 224 CABOT RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2005-04-28 | 2007-04-26 | Address | 687 LEE RD SUITE #207, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170530006085 | 2017-05-30 | BIENNIAL STATEMENT | 2017-04-01 |
150513006118 | 2015-05-13 | BIENNIAL STATEMENT | 2015-04-01 |
130410006556 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110629002619 | 2011-06-29 | BIENNIAL STATEMENT | 2011-04-01 |
090409002593 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State