Name: | WHITE WAY LAUNDRY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2007 (18 years ago) |
Branch of: | WHITE WAY LAUNDRY, INCORPORATED, Connecticut (Company Number 0049609) |
Entity Number: | 3525225 |
ZIP code: | 06492 |
County: | Dutchess |
Place of Formation: | Connecticut |
Address: | 6 Fairway Drive, 271 HALL AVENUE, Wallingford, CT, United States, 06492 |
Principal Address: | 271 HALL AVENUE, WALLINGFORD, CT, United States, 06492 |
Name | Role | Address |
---|---|---|
WHITE WAY LAUNDRY, INCORPORATED | DOS Process Agent | 6 Fairway Drive, 271 HALL AVENUE, Wallingford, CT, United States, 06492 |
Name | Role | Address |
---|---|---|
THOMAS W GRASSER | Chief Executive Officer | 271 HALL AVENUE, WALLINGFORD, CT, United States, 06492 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 271 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-06-05 | Address | 271 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-04-18 | Address | 271 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-04-18 | Address | 6 Fairway Drive, 271 HALL AVENUE, Wallingford, CT, 06492, USA (Type of address: Service of Process) |
2021-06-01 | 2023-06-05 | Address | 11 LAURELWOOD DRIVE, 271 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418002934 | 2025-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-18 |
230605001230 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210601060424 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061407 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
190221060091 | 2019-02-21 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State