Name: | LAUNDRY (DE), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Feb 2008 (17 years ago) |
Date of dissolution: | 15 Aug 2013 |
Entity Number: | 3626701 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | LAUNDRY, LLC |
Fictitious Name: | LAUNDRY (DE), LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-05 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-08-05 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-09-17 | 2011-08-05 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-02-04 | 2008-09-17 | Address | SUITE 910, 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-96808 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-96807 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130815000145 | 2013-08-15 | CERTIFICATE OF TERMINATION | 2013-08-15 |
120827000227 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120214002309 | 2012-02-14 | BIENNIAL STATEMENT | 2012-02-01 |
110805000077 | 2011-08-05 | CERTIFICATE OF CHANGE | 2011-08-05 |
100201002743 | 2010-02-01 | BIENNIAL STATEMENT | 2010-02-01 |
080917000431 | 2008-09-17 | CERTIFICATE OF CHANGE | 2008-09-17 |
080204000546 | 2008-02-04 | APPLICATION OF AUTHORITY | 2008-02-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State