LAUNDROMAT PLUS, INC.

Name: | LAUNDROMAT PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1992 (33 years ago) |
Date of dissolution: | 17 Apr 2015 |
Entity Number: | 1643065 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 222 EAST LEXINGOTN AVE, NEW YORK, NY, United States, 10028 |
Principal Address: | 1683 LEXINGTON AVE, NEW YORK, NY, United States, 10029 |
Contact Details
Phone +1 212-348-3966
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 EAST LEXINGOTN AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ADELIA DEYATOS | Chief Executive Officer | 222 EAST 93RD ST, APT 406, NEW YORK, NY, United States, 10128 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0960252-DCA | Inactive | Business | 2003-12-15 | 2015-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-13 | 2008-06-23 | Address | 222 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2004-07-23 | 2008-06-23 | Address | 1683 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2004-07-23 | 2008-06-23 | Address | 222 EAST 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2006-06-13 | Address | 222 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1998-06-09 | 2004-07-23 | Address | 1625 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150417000115 | 2015-04-17 | CERTIFICATE OF DISSOLUTION | 2015-04-17 |
080623002459 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060613002410 | 2006-06-13 | BIENNIAL STATEMENT | 2006-06-01 |
040723002600 | 2004-07-23 | BIENNIAL STATEMENT | 2004-06-01 |
020611002397 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1541943 | RENEWAL | INVOICED | 2013-12-23 | 340 | Laundry License Renewal Fee |
1506142 | CL VIO | INVOICED | 2013-11-12 | 175 | CL - Consumer Law Violation |
1506143 | OL VIO | INVOICED | 2013-11-12 | 125 | OL - Other Violation |
177434 | LL VIO | INVOICED | 2012-03-06 | 150 | LL - License Violation |
1402748 | RENEWAL | INVOICED | 2011-12-23 | 340 | Laundry License Renewal Fee |
154367 | LL VIO | INVOICED | 2011-04-22 | 350 | LL - License Violation |
1402749 | RENEWAL | INVOICED | 2009-12-16 | 340 | Laundry License Renewal Fee |
299690 | CNV_SI | INVOICED | 2008-04-08 | 40 | SI - Certificate of Inspection fee (scales) |
1402750 | RENEWAL | INVOICED | 2008-01-02 | 340 | Laundry License Renewal Fee |
289605 | CNV_SI | INVOICED | 2007-05-17 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State