Name: | A&M LAUNDRYFIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2017 (7 years ago) |
Date of dissolution: | 02 Jan 2025 |
Entity Number: | 5240800 |
ZIP code: | 11223 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1923 MCDONALD AVENUE #21, BROOKLYN, NY, United States, 11223 |
Principal Address: | 81 PONDFIELD ROAD STE D119, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR VOLLER | Chief Executive Officer | 81 PONDFIELD ROAD STE D119, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
ARTHUR VOLLER | DOS Process Agent | 1923 MCDONALD AVENUE #21, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2025-01-13 | Address | 81 PONDFIELD ROAD STE D119, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2019-11-05 | 2025-01-13 | Address | 1923 MCDONALD AVENUE #21, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2017-11-27 | 2019-11-05 | Address | 81 PONDFIELD ROAD, STE D-119, BRONXVILLE, NY, 10718, 0850, USA (Type of address: Service of Process) |
2017-11-27 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000339 | 2025-01-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-02 |
191105061780 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171127010565 | 2017-11-27 | CERTIFICATE OF INCORPORATION | 2017-11-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State