Name: | TW LAUNDRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3355742 |
ZIP code: | 07751 |
County: | New York |
Place of Formation: | New York |
Address: | 10 ADAMS ST, MORGANVILLE, NJ, United States, 07751 |
Principal Address: | 10 ADAMS STREET, MORGANVILLE, MT, United States, 07751 |
Contact Details
Phone +1 917-699-9025
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BORIS KOGAN | DOS Process Agent | 10 ADAMS ST, MORGANVILLE, NJ, United States, 07751 |
Name | Role | Address |
---|---|---|
BORIS KOGAN | Agent | 648 AMSTERDAM AVE, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
BORIS KOGAN | Chief Executive Officer | 10 ADAMS STREET, MORGANVILLE, MT, United States, 07751 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1273024-DCA | Inactive | Business | 2007-11-20 | 2011-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-30 | 2008-11-04 | Address | 10 ADAMS STREET, MORGANVILLE, MT, 07751, USA (Type of address: Service of Process) |
2007-06-29 | 2008-11-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-06-29 | 2008-05-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-05-01 | 2007-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-05-01 | 2007-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2002476 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100608002162 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
081104000827 | 2008-11-04 | CERTIFICATE OF CHANGE | 2008-11-04 |
080530003119 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
070629000796 | 2007-06-29 | CERTIFICATE OF CHANGE | 2007-06-29 |
060501000640 | 2006-05-01 | CERTIFICATE OF INCORPORATION | 2006-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
154542 | LL VIO | INVOICED | 2011-02-25 | 850 | LL - License Violation |
932561 | RENEWAL | INVOICED | 2009-11-05 | 340 | Laundry License Renewal Fee |
851900 | LICENSE | INVOICED | 2007-11-21 | 425 | Laundry License Fee |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State