Search icon

D&A LAUNDROMAT, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ANGELO VASSALLO Chief Executive Officer 24 BURTIS AVE, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 50 Pondview Road, Apt. E, Rye, NY, United States, 10580

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Links between entities

Type:
Headquarter of
Company Number:
2886352
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1147354
State:
CONNECTICUT

History

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)

Filings

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