Name: | WARRENSBURG LAUNDRY AND DRY CLEANING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1975 (49 years ago) |
Date of dissolution: | 08 Feb 2024 |
Entity Number: | 387577 |
ZIP code: | 08055 |
County: | Warren |
Place of Formation: | New York |
Address: | 2 SEVERN COURT, MEDFORD, NJ, United States, 08055 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID F. MINEO ATTN: WARRENSBURG LAUNDRY AND DRY CLEANING | DOS Process Agent | 2 SEVERN COURT, MEDFORD, NJ, United States, 08055 |
Name | Role | Address |
---|---|---|
DAVID F. MINEO | Chief Executive Officer | 2 SEVERN COURT, MEDFORD, NJ, United States, 08055 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 2 SEVERN COURT, MEDFORD, NJ, 08055, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-02-08 | Address | 2 SEVERN COURT, MEDFORD, NJ, 08055, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2023-12-01 | Address | 2 SEVERN COURT, MEDFORD, NJ, 08055, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-02-08 | Address | 2 SEVERN COURT, MEDFORD, NJ, 08055, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002679 | 2024-02-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-08 |
231201035838 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220922001895 | 2022-09-22 | BIENNIAL STATEMENT | 2021-12-01 |
210127060353 | 2021-01-27 | BIENNIAL STATEMENT | 2019-12-01 |
131219002234 | 2013-12-19 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State