Search icon

LEU SNOW WHITE LAUNDROMAT, INC.

Company Details

Name: LEU SNOW WHITE LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1652702
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 64-19 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-296-1128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-19 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
SU-SIN LEU Chief Executive Officer 64-19 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
0896392-DCA Inactive Business 2003-12-22 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2141880 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100806002911 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080815002956 2008-08-15 BIENNIAL STATEMENT 2008-07-01
060621002983 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040819002430 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020621002015 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000714002480 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980722002311 1998-07-22 BIENNIAL STATEMENT 1998-07-01
960716002392 1996-07-16 BIENNIAL STATEMENT 1996-07-01
930824002179 1993-08-24 BIENNIAL STATEMENT 1993-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-19 No data 6419 MYRTLE AVE, Queens, GLENDALE, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-14 No data 6419 MYRTLE AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2238618 RENEWAL INVOICED 2015-12-21 340 Laundry License Renewal Fee
1535910 RENEWAL INVOICED 2013-12-14 340 Laundry License Renewal Fee
345848 CNV_SI INVOICED 2013-03-14 40 SI - Certificate of Inspection fee (scales)
175455 LL VIO INVOICED 2012-12-27 250 LL - License Violation
178819 LL VIO INVOICED 2012-04-05 250 LL - License Violation
1341413 RENEWAL INVOICED 2012-01-10 340 Laundry License Renewal Fee
1341414 RENEWAL INVOICED 2009-12-14 340 Laundry License Renewal Fee
1341415 RENEWAL INVOICED 2007-12-12 340 Laundry License Renewal Fee
1341416 RENEWAL INVOICED 2005-12-06 340 Laundry License Renewal Fee
1341417 RENEWAL INVOICED 2003-12-22 340 Laundry License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State