Entity Number 2744967
Status Inactive
NameMAGIC TOUCH LAUNDROMAT CORP.
CountyWestchester
Date of registration 20 Mar 2002 (23 years ago) 20 Mar 2002
Date of dissolution 27 Jan 2010 27 Jan 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 105 COURTER AVENUE, YONKERS, NY, United States, 10705
Address ZIP code 10705
Principal Address 7 ARMOURVILLA AVE, TUCKAHOE, NY, United States, 10707
Principal Address ZIP code 10707
Contact Details
Phone +1 212-544-2220
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MOHAMAD S. KHATIB
Chief Executive Officer
3 THAYER ST, NEW YORK, NY, United States, 10040
THE CORPORATION
DOS Process Agent
105 COURTER AVENUE, YONKERS, NY, United States, 10705
1160072-DCA
Inactive
Business
2004-02-10
2005-12-31
DP-1847891
2010-01-27
DISSOLUTION BY PROCLAMATION
2010-01-27
040405002295
2004-04-05
BIENNIAL STATEMENT
2004-03-01
030829000646
2003-08-29
CERTIFICATE OF AMENDMENT
2003-08-29
020320000515
2002-03-20
CERTIFICATE OF INCORPORATION
2002-03-20
301106
CNV_SI
INVOICED
2008-05-19
40
SI - Certificate of Inspection fee (scales)
294717
CNV_SI
INVOICED
2007-11-05
40
SI - Certificate of Inspection fee (scales)
51062
PL VIO
INVOICED
2005-06-13
180
PL - Padlock Violation
33678
APPEAL
INVOICED
2004-11-22
25
Appeal Filing Fee
33679
LL VIO
INVOICED
2004-07-28
1125
LL - License Violation
614217
LICENSE
INVOICED
2004-02-25
340
Laundry License Fee
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts