Search icon

FIVE CORNERS LAUNDROMAT, INC.

Company Details

Name: FIVE CORNERS LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1994 (31 years ago)
Date of dissolution: 27 Dec 2005
Entity Number: 1819850
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 236-01 BRADDOCK AVENUE, BELLEROSE, NY, United States, 11426
Principal Address: 236-01 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 718-746-6368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236-01 BRADDOCK AVENUE, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
PATRICK ANTINORI Chief Executive Officer 14-14 135TH COLLEGE PT, NEW YORK, NY, United States, 11356

Licenses

Number Status Type Date End date
0911790-DCA Inactive Business 1995-10-13 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
051227000407 2005-12-27 CERTIFICATE OF DISSOLUTION 2005-12-27
040525002687 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020509002402 2002-05-09 BIENNIAL STATEMENT 2002-05-01
000523002460 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980507002304 1998-05-07 BIENNIAL STATEMENT 1998-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2217228 RENEWAL INVOICED 2015-11-17 340 Laundry License Renewal Fee
1524514 RENEWAL INVOICED 2013-12-05 340 Laundry License Renewal Fee
178847 LL VIO INVOICED 2012-01-27 250 LL - License Violation
1363106 RENEWAL INVOICED 2011-10-24 340 Laundry License Renewal Fee
1363104 RENEWAL INVOICED 2009-10-28 340 Laundry License Renewal Fee
1363105 RENEWAL INVOICED 2007-11-16 340 Laundry License Renewal Fee
1363099 RENEWAL INVOICED 2005-11-15 340 Laundry License Renewal Fee
1363403 RENEWAL INVOICED 2003-12-15 340 Laundry License Renewal Fee
1363100 RENEWAL INVOICED 2003-11-28 340 Laundry License Renewal Fee
1363399 RENEWAL INVOICED 2002-01-02 340 Laundry License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State