Search icon

TW LAUNDRY INC.

Company Details

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

DOS Process Agent

Name Role Address
BORIS KOGAN DOS Process Agent 10 ADAMS ST, MORGANVILLE, NJ, United States, 07751

Agent

Name Role Address
BORIS KOGAN Agent 648 AMSTERDAM AVE, NEW YORK, NY, 10025

Chief Executive Officer

Name Role Address
BORIS KOGAN Chief Executive Officer 10 ADAMS STREET, MORGANVILLE, MT, United States, 07751

Licenses

Number Status Type Date End date
1273024-DCA Inactive Business 2007-11-20 2011-12-31

History

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)

Filings

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

Fine And Fees

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