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

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