Search icon

GLO-BRITE LAUNDROMAT, INC.

Company Details

Name: GLO-BRITE LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1985 (40 years ago)
Entity Number: 1013901
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 28-03 23 AVE, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-274-3118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW KARAYANIS JR Chief Executive Officer 28-03 23 AVE, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
ANDREW KARAYANIS JR DOS Process Agent 28-03 23 AVE, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2059586-DCA Inactive Business 2017-10-19 No data
0816930-DCA Inactive Business 1995-10-10 2017-12-31

History

Start date End date Type Value
1985-07-24 1997-08-26 Address 30-97 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220707002090 2022-07-07 BIENNIAL STATEMENT 2021-07-01
031105002678 2003-11-05 BIENNIAL STATEMENT 2003-07-01
990805002276 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970826002045 1997-08-26 BIENNIAL STATEMENT 1997-07-01
B250472-4 1985-07-24 CERTIFICATE OF INCORPORATION 1985-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3383347 SCALE02 INVOICED 2021-10-25 40 SCALE TO 661 LBS
3236761 LL VIO CREDITED 2020-10-01 250 LL - License Violation
3112537 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
2678527 BLUEDOT INVOICED 2017-10-19 340 Laundries License Blue Dot Fee
2676424 BLUEDOT CREDITED 2017-10-13 340 Laundries License Blue Dot Fee
2676423 LICENSE CREDITED 2017-10-13 85 Laundries License Fee
2564245 SCALE02 INVOICED 2017-02-28 40 SCALE TO 661 LBS
2477933 LL VIO INVOICED 2016-10-28 250 LL - License Violation
2223435 RENEWAL INVOICED 2015-11-25 340 Laundry License Renewal Fee
1578730 RENEWAL INVOICED 2014-01-29 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-29 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2016-10-21 Pleaded BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State