Search icon

94-15 JACKSON LAUNDRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 94-15 JACKSON LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1995 (30 years ago)
Entity Number: 1889477
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 35-21 94TH STREET, APT. 2C, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 917-669-6106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIRGINIA JEREZ Chief Executive Officer 35-21 94TH STREET, APT. 2C, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
VIRGINIA JEREZ DOS Process Agent 35-21 94TH STREET, APT. 2C, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1023897-DCA Inactive Business 1999-11-23 2013-12-31

History

Start date End date Type Value
2001-03-09 2003-01-22 Address 128-07 152 AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2001-03-09 2003-01-22 Address 128-07 152 AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
1997-04-10 2001-03-09 Address 94-15 37 AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1997-04-10 2001-03-09 Address 94-15 37 AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1995-01-30 2003-01-22 Address 94-15 37TH AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150520006224 2015-05-20 BIENNIAL STATEMENT 2015-01-01
110427002444 2011-04-27 BIENNIAL STATEMENT 2011-01-01
090319002829 2009-03-19 BIENNIAL STATEMENT 2009-01-01
070213002007 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050304002329 2005-03-04 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2132100 DCA-SUS CREDITED 2015-07-17 120 Suspense Account
2132101 PROCESSING INVOICED 2015-07-17 50 License Processing Fee
2099695 LICENSE CREDITED 2015-06-09 170 Laundry License Fee
2037856 PL VIO INVOICED 2015-04-06 3100 PL - Padlock Violation
201988 LL VIO INVOICED 2013-05-06 250 LL - License Violation
414302 RENEWAL INVOICED 2012-01-24 340 Laundry License Renewal Fee
414303 CNV_TFEE INVOICED 2012-01-24 8.470000267028809 WT and WH - Transaction Fee
414309 RENEWAL INVOICED 2009-12-29 340 Laundry License Renewal Fee
414304 CNV_TFEE INVOICED 2009-12-29 6.800000190734863 WT and WH - Transaction Fee
414305 RENEWAL INVOICED 2007-11-15 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-24 Default Decision UNLIC. LAUNDROMAT 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State