Name: | J.C.B. LAUNDROMAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3261845 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 347-526-8079
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1212797-DCA | Inactive | Business | 2005-10-19 | 2009-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2080557 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
050927000990 | 2005-09-27 | CERTIFICATE OF INCORPORATION | 2005-09-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
807454 | RENEWAL | INVOICED | 2007-11-28 | 340 | Laundry License Renewal Fee |
712848 | LICENSE | INVOICED | 2005-10-20 | 425 | Laundry License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State