Name: | L & N LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 757472 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 722 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO LICARI | Chief Executive Officer | 722 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 722 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
1982-03-15 | 1993-08-12 | Address | 722 FLATBUSH AVE., BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099901 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000517002367 | 2000-05-17 | BIENNIAL STATEMENT | 2000-03-01 |
980406002009 | 1998-04-06 | BIENNIAL STATEMENT | 1998-03-01 |
930812002082 | 1993-08-12 | BIENNIAL STATEMENT | 1993-03-01 |
A849975-3 | 1982-03-15 | CERTIFICATE OF INCORPORATION | 1982-03-15 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State