Search icon

WONDER WASH AND DRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WONDER WASH AND DRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1986 (39 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 1072354
ZIP code: 10013
County: New York
Place of Formation: New York
Address: PO BOX 130421, NEW YORK, NY, United States, 10013
Principal Address: 10 ELIZABETH ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-349-4949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN MAY Chief Executive Officer 10 ELIZABETH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 130421, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2064827-DCA Inactive Business 2018-01-11 No data
0815626-DCA Inactive Business 2002-04-11 2017-12-31

History

Start date End date Type Value
2012-06-07 2024-01-08 Address PO BOX 130421, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-06-07 2024-01-08 Address 10 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-04-25 2012-06-07 Address 10 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-04-25 2012-06-07 Address 10 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-04-25 2012-06-07 Address 10 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108002722 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
140612002421 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120607002279 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100521002140 2010-05-21 BIENNIAL STATEMENT 2010-04-01
080425002062 2008-04-25 BIENNIAL STATEMENT 2008-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-02-07 2017-03-24 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130515 RENEWAL INVOICED 2019-12-20 340 Laundries License Renewal Fee
2708348 BLUEDOT INVOICED 2017-12-11 340 Laundries License Blue Dot Fee
2708347 LICENSE INVOICED 2017-12-11 85 Laundries License Fee
2679652 SCALE-01 INVOICED 2017-10-23 20 SCALE TO 33 LBS
2219482 RENEWAL INVOICED 2015-11-19 340 Laundry License Renewal Fee
2211830 SCALE02 INVOICED 2015-11-06 40 SCALE TO 661 LBS
1631172 SCALE02 INVOICED 2014-03-24 40 SCALE TO 661 LBS
1566164 CL VIO INVOICED 2014-01-21 175 CL - Consumer Law Violation
1561693 RENEWAL INVOICED 2014-01-15 340 Laundry License Renewal Fee
458812 CNV_MS INVOICED 2012-04-04 15 Miscellaneous Fee

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State