Search icon

DUCE LAUNDROMAT, INC.

Company Details

Name: DUCE LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1990 (35 years ago)
Date of dissolution: 27 May 2016
Entity Number: 1492109
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 267-269 DYCKMAN STREET, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-669-9215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOO YONG PARK Chief Executive Officer 267-269 DYCKMAN STREET, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267-269 DYCKMAN STREET, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
0883627-DCA Inactive Business 1995-12-08 2015-12-31

History

Start date End date Type Value
2002-10-18 2006-10-24 Address 267-269 DYCKMAN ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2002-10-18 2006-10-24 Address 267-269 DYCKMAN ST, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1996-11-18 2002-10-18 Address 267-269 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1993-11-04 2002-10-18 Address 267-269 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
1992-12-11 1993-11-04 Address 140-03 POPULAR AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160527000366 2016-05-27 CERTIFICATE OF DISSOLUTION 2016-05-27
141112006208 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121113002130 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101104002574 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081024002481 2008-10-24 BIENNIAL STATEMENT 2008-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-07-29 2015-07-30 Non-Delivery of Goods NA 0.00 Out of Business

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1548494 RENEWAL INVOICED 2013-12-31 340 Laundry License Renewal Fee
1536570 SCALE02 INVOICED 2013-12-16 40 SCALE TO 661 LBS
1340159 RENEWAL INVOICED 2011-11-07 340 Laundry License Renewal Fee
1477014 LL VIO INVOICED 2011-09-20 350 LL - License Violation
153173 APPEAL INVOICED 2011-06-21 25 Appeal Filing Fee
1340160 RENEWAL INVOICED 2009-11-12 340 Laundry License Renewal Fee
1340161 RENEWAL INVOICED 2007-11-16 340 Laundry License Renewal Fee
295368 CNV_SI INVOICED 2007-05-05 40 SI - Certificate of Inspection fee (scales)
1340162 RENEWAL INVOICED 2005-11-07 340 Laundry License Renewal Fee
1340163 RENEWAL INVOICED 2003-11-18 340 Laundry License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State