Name: | D&A LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2013 (12 years ago) |
Entity Number: | 4470377 |
ZIP code: | 10580 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 50 Pondview Road, Apt. E, Rye, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO VASSALLO | Chief Executive Officer | 24 BURTIS AVE, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 50 Pondview Road, Apt. E, Rye, NY, United States, 10580 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 24 BURTIS AVE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 50 Pondview Road, Apt. E, Rye, NY, 10580, USA (Type of address: Service of Process) |
2025-03-12 | 2025-03-12 | Address | one commerce plaza, 99 washington ave, suite 805-a, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2024-12-06 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-23 | 2025-03-12 | Address | 24 BURTIS AVE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001163 | 2024-12-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-06 |
250312001217 | 2024-12-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-06 |
231023000713 | 2023-10-23 | BIENNIAL STATEMENT | 2023-10-01 |
230929000142 | 2023-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-28 |
230926002941 | 2023-09-26 | BIENNIAL STATEMENT | 2021-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State