Search icon

THE LAUNDRY STORK LLC

Company Details

Name: THE LAUNDRY STORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Dec 2009 (15 years ago)
Date of dissolution: 04 Feb 2020
Entity Number: 3888181
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 568 UNION AVENUE UNIT 1D, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 855-857-8675

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 568 UNION AVENUE UNIT 1D, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
S NICHOLAS PAPANICOLAOU Agent THE LAUNDRY STORK, 568 UNION AVENUE UNIT 1D, BROOKLYN, NY, 11211

Licenses

Number Status Type Date End date
1471856-DCA Inactive Business 2013-08-20 2015-12-31

History

Start date End date Type Value
2010-05-27 2015-02-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-05-27 2015-02-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2009-12-11 2010-05-27 Address 7014-13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204000606 2020-02-04 ARTICLES OF DISSOLUTION 2020-02-04
150203000784 2015-02-03 CERTIFICATE OF CHANGE 2015-02-03
140109006699 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120511002690 2012-05-11 BIENNIAL STATEMENT 2011-12-01
100527000966 2010-05-27 CERTIFICATE OF CHANGE 2010-05-27
100423000486 2010-04-23 CERTIFICATE OF PUBLICATION 2010-04-23
091211000438 2009-12-11 ARTICLES OF ORGANIZATION 2009-12-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2975814 DCA-SUS CREDITED 2019-02-05 375 Suspense Account
2975813 PROCESSING INVOICED 2019-02-05 50 License Processing Fee
2659620 LICENSE CREDITED 2017-08-25 85 Laundries License Fee
2659621 BLUEDOT CREDITED 2017-08-25 340 Laundries License Blue Dot Fee
1253906 LICENSE INVOICED 2013-08-20 425 Laundry Jobber License Fee
1253907 CNV_TFEE INVOICED 2013-08-20 10.579999923706055 WT and WH - Transaction Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State