Search icon

DANZA LAUNDRIES, INC.

Print

Details

Entity Number 1727135

Status Inactive

NameDANZA LAUNDRIES, INC.

CountyAlbany

Date of registration 17 May 1993 (31 years ago)

Date of dissolution 05 Nov 2015

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 38 UNIONVILLE FEURA BUSH RD, FEURA BUSH, NY, United States, 12067

Address ZIP code 12067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ROBERT DANZA

DOS Process Agent

38 UNIONVILLE FEURA BUSH RD, FEURA BUSH, NY, United States, 12067

Chief Executive Officer

Name Role Address

ROBERT DANZA

Chief Executive Officer

38 UNIONVILLE FEURA BUSH RD, FEURA BUSH, NY, United States, 12067

History

Start date End date Type Value

2005-10-24

2015-05-04

Address

150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

2003-05-14

2015-05-04

Address

150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)

2003-05-14

2015-05-04

Address

150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)

2003-05-14

2005-10-24

Address

150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

1997-05-13

2003-05-14

Address

150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)

1997-05-13

2003-05-14

Address

150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

1997-05-13

2003-05-14

Address

150 VANWIES PT RD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)

1995-09-21

1997-05-13

Address

2292 DELAWARE TPKE, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)

1995-09-21

1997-05-13

Address

2292 DELAWARE TPK, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)

1995-09-21

1997-05-13

Address

2292 DELAWARE TPKE, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

151105000057

2015-11-05

CERTIFICATE OF DISSOLUTION

2015-11-05

150504007302

2015-05-04

BIENNIAL STATEMENT

2015-05-01

130522006168

2013-05-22

BIENNIAL STATEMENT

2013-05-01

090514002799

2009-05-14

BIENNIAL STATEMENT

2009-05-01

070523002858

2007-05-23

BIENNIAL STATEMENT

2007-05-01

051024002671

2005-10-24

BIENNIAL STATEMENT

2005-05-01

030514002251

2003-05-14

BIENNIAL STATEMENT

2003-05-01

010606002560

2001-06-06

BIENNIAL STATEMENT

2001-05-01

990527002095

1999-05-27

BIENNIAL STATEMENT

1999-05-01

970513002845

1997-05-13

BIENNIAL STATEMENT

1997-05-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts