Search icon

MONROE LAUNDROMAT, INC.

Company Details

Name: MONROE LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1947 (77 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 80546
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 270 MONROE AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 MONROE AVENUE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
CHARLES DIMENO Chief Executive Officer 270 MONROE AVENUE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1947-09-18 1993-06-30 Address 270 MONROE AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804446 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
011001002255 2001-10-01 BIENNIAL STATEMENT 2001-09-01
991015002145 1999-10-15 BIENNIAL STATEMENT 1999-09-01
971023002257 1997-10-23 BIENNIAL STATEMENT 1997-09-01
930630002687 1993-06-30 BIENNIAL STATEMENT 1992-09-01
B285307-1 1985-11-06 ASSUMED NAME CORP DISCONTINUANCE 1985-11-06
A896132-2 1982-08-20 ASSUMED NAME CORP INITIAL FILING 1982-08-20
7097-89 1947-09-18 CERTIFICATE OF INCORPORATION 1947-09-18

Date of last update: 02 Mar 2025

Sources: New York Secretary of State