THE LAUNDRESS INC.

Name: | THE LAUNDRESS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2005 (20 years ago) |
Date of dissolution: | 04 Mar 2019 |
Entity Number: | 3277276 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 247 WEST 30TH STREET, UNIT 7F, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 WEST 30TH STREET, UNIT 7F, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GWEN WHITING | Chief Executive Officer | 247 WET 30TH STREET, UNIT 7F, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-12 | 2019-01-11 | Address | 1201 BROADWAY SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2019-01-11 | Address | 222 W 10TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2007-06-26 | 2019-01-11 | Address | 1201 BROADWAY, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-04 | 2007-06-26 | Address | 315 FIFTH AVENUE 704B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190304000051 | 2019-03-04 | CERTIFICATE OF TERMINATION | 2019-03-04 |
190111002005 | 2019-01-11 | BIENNIAL STATEMENT | 2017-11-01 |
071212002610 | 2007-12-12 | BIENNIAL STATEMENT | 2007-11-01 |
070626000641 | 2007-06-26 | CERTIFICATE OF CHANGE | 2007-06-26 |
051104000192 | 2005-11-04 | APPLICATION OF AUTHORITY | 2005-11-04 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State