Name: | BLEACHHOUSE COIN LAUNDRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 547107 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 239 CARROLL ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS ROTONDO | DOS Process Agent | 239 CARROLL ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THOMAS ROTONDO | Chief Executive Officer | 239 CARROLL ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1997-05-16 | Address | 239 CARROLL STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1997-05-16 | Address | 239 CARROLL STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1997-05-16 | Address | 239 CARROLL STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1979-03-26 | 1993-04-29 | Address | 239 CARROLL ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170711125 | 2017-07-11 | ASSUMED NAME LLC INITIAL FILING | 2017-07-11 |
DP-2100618 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050421002264 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030314002227 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010411002403 | 2001-04-11 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State