Search icon

VIONNETTE'S 750 LAUNDROMAT, INC.

Company Details

Name: VIONNETTE'S 750 LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1788642
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O JOEL B MAYER, 295 MADISON AVE, NEW YORK, NY, United States, 10017
Principal Address: 750TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-245-9710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOEL B MAYER, 295 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
VIONNETTE CHAVRIER Chief Executive Officer 750TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0914089-DCA Inactive Business 1994-09-08 2005-12-31

History

Start date End date Type Value
1994-01-19 1999-07-01 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142301 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
000424002493 2000-04-24 BIENNIAL STATEMENT 2000-01-01
990701002689 1999-07-01 BIENNIAL STATEMENT 1998-01-01
940119000492 1994-01-19 CERTIFICATE OF INCORPORATION 1994-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1363946 RENEWAL INVOICED 2003-12-23 340 Laundry License Renewal Fee
1363947 RENEWAL INVOICED 2001-12-13 340 Laundry License Renewal Fee
245066 CNV_SI INVOICED 2000-04-26 40 SI - Certificate of Inspection fee (scales)
1363948 RENEWAL INVOICED 1999-12-17 340 Laundry License Renewal Fee
1363949 RENEWAL INVOICED 1997-12-30 340 Laundry License Renewal Fee
360923 CNV_SI INVOICED 1997-03-17 40 SI - Certificate of Inspection fee (scales)
1363950 RENEWAL INVOICED 1995-12-29 340 Laundry License Renewal Fee
1363945 LICENSE INVOICED 1994-10-31 255 Laundry License Fee
225801 PL VIO INVOICED 1994-09-22 700 PL - Padlock Violation

Date of last update: 25 Feb 2025

Sources: New York Secretary of State