Entity Number 1727135
Status Inactive
NameDANZA LAUNDRIES, INC.
CountyAlbany
Date of registration 17 May 1993 (31 years ago) 17 May 1993
Date of dissolution 05 Nov 2015 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
ROBERT DANZA
DOS Process Agent
38 UNIONVILLE FEURA BUSH RD, FEURA BUSH, NY, United States, 12067
ROBERT DANZA
Chief Executive Officer
38 UNIONVILLE FEURA BUSH RD, FEURA BUSH, NY, United States, 12067
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)
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