Search icon

RO-AN LAUNDROMAT, INC.

Company Details

Name: RO-AN LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 553721
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 224 PATCHEN AVE, BROOKLYN, NY, United States, 11233
Principal Address: 224 PATCHEN AVE., BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 PATCHEN AVE, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
ROY R CAMPBELL Chief Executive Officer 224 PATCHEN AVE, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
1992-10-29 1997-04-25 Address 224 PATCHEN AVE., BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1992-10-29 1997-04-25 Address 224 PATCHEN AVE., BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
1979-04-26 1992-10-29 Address 224 PATCHEN AVE., BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171025101 2017-10-25 ASSUMED NAME CORP INITIAL FILING 2017-10-25
DP-2099003 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
970425002274 1997-04-25 BIENNIAL STATEMENT 1997-04-01
921029002631 1992-10-29 BIENNIAL STATEMENT 1992-04-01
A570927-4 1979-04-26 CERTIFICATE OF INCORPORATION 1979-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State