Search icon

14TH STREET LAUNDROMAT, INC.

Company Details

Name: 14TH STREET LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1935968
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 245 E. 30TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 245 E 30TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-481-5740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD M TEITELBAUM, PC DOS Process Agent 245 E. 30TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EDWARD M TEITELBAUM AND ASHRAF ALI Chief Executive Officer 245 E. 30TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0996801-DCA Inactive Business 1998-10-01 2011-12-31
0927382-DCA Inactive Business 1996-01-09 2011-12-31

History

Start date End date Type Value
2001-06-28 2003-07-02 Address 245 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-07-20 2003-07-02 Address ASHRAF ALI, 426-428 E 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1999-07-20 2001-06-28 Address 245 E 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-07-20 2003-07-02 Address 245 E 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-07-02 1999-07-20 Address 245 EAST 30TH STREET, SUITE-LOWER EAST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-07-02 1999-07-20 Address 245 EAST 30TH STREET, SUITE-LOWER EAST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-07-02 1999-07-20 Address 245 EAST 30TH STREET, SUITE-LOWER EAST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-07-03 1997-07-02 Address 245 E. 30TH STREET, SUITE LOWER EAST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142897 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090702002637 2009-07-02 BIENNIAL STATEMENT 2009-07-01
030702002461 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010628002748 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990720002336 1999-07-20 BIENNIAL STATEMENT 1999-07-01
970702002137 1997-07-02 BIENNIAL STATEMENT 1997-07-01
950703000088 1995-07-03 CERTIFICATE OF INCORPORATION 1995-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
153040 LL VIO INVOICED 2011-03-07 1000 LL - License Violation
153039 LL VIO INVOICED 2011-01-18 100 LL - License Violation
1393330 RENEWAL INVOICED 2009-12-03 340 Laundry License Renewal Fee
1455192 RENEWAL INVOICED 2009-12-03 340 LDJ License Renewal Fee
1393324 RENEWAL INVOICED 2007-12-24 340 Laundry License Renewal Fee
1455193 RENEWAL INVOICED 2007-12-24 340 LDJ License Renewal Fee
1393325 RENEWAL INVOICED 2005-12-30 340 Laundry License Renewal Fee
1455194 RENEWAL INVOICED 2005-12-30 340 LDJ License Renewal Fee
1455195 RENEWAL INVOICED 2004-01-06 340 LDJ License Renewal Fee
1393326 RENEWAL INVOICED 2003-12-31 340 Laundry License Renewal Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State