Name: | J & D WASH DRY & FOLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2020 (5 years ago) |
Entity Number: | 5862954 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 938 LITTLE EAST NECK ROAD, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MURPHY | DOS Process Agent | 938 LITTLE EAST NECK ROAD, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
JEFFREY MURPHY | Chief Executive Officer | 938 LITTLE EAST NECK ROAD, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 938 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 938 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-03 | 2025-05-06 | Address | 938 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2025-05-06 | Address | 938 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004627 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
241003001922 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
230125002145 | 2023-01-25 | BIENNIAL STATEMENT | 2022-10-01 |
201022000269 | 2020-10-22 | CERTIFICATE OF INCORPORATION | 2020-10-22 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State