UNCLE IRVING'S LAUNDROMAT, INC.

Name: | UNCLE IRVING'S LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1977 (48 years ago) |
Entity Number: | 432190 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 407 RAYMOND ST, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 126 S MAIN ST, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH BENALT | Chief Executive Officer | 126 S MAIN ST, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
JUDITH BENALT | DOS Process Agent | 407 RAYMOND ST, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-26 | 2007-04-09 | Address | 407 RAYMOND ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2001-04-26 | 2007-04-09 | Address | 126 S MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2001-04-26 | 2007-04-09 | Address | 126 S MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1999-04-22 | 2001-04-26 | Address | 407 RAYMOND ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1999-04-22 | 2001-04-26 | Address | 126 S MAIN ST, FREEPORT, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201110019 | 2020-11-10 | ASSUMED NAME CORP AMENDMENT | 2020-11-10 |
20160322026 | 2016-03-22 | ASSUMED NAME CORP INITIAL FILING | 2016-03-22 |
070409002641 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
030328002592 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
010426002421 | 2001-04-26 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State