Search icon

WL LAUNDRY SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WL LAUNDRY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1995 (30 years ago)
Date of dissolution: 10 Aug 2021
Entity Number: 1949608
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 82-40 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415
Principal Address: 82-40 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-40 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
WEILIE CHEN Chief Executive Officer 82-40 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

Licenses

Number Status Type Date End date
0934085-DCA Inactive Business 1996-05-02 2017-12-31

History

Start date End date Type Value
2011-08-08 2022-03-30 Address 82-40 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2011-08-08 2022-03-30 Address 82-40 LEFFERTS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1997-09-10 2011-08-08 Address 82-40 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1997-09-10 2011-08-08 Address 82-40 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
1995-08-21 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220330003350 2021-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-10
130819002271 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110808003150 2011-08-08 BIENNIAL STATEMENT 2011-08-01
091106002128 2009-11-06 BIENNIAL STATEMENT 2009-08-01
070816002151 2007-08-16 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2329995 SCALE02 INVOICED 2016-04-20 40 SCALE TO 661 LBS
2232003 RENEWAL INVOICED 2015-12-11 340 Laundry License Renewal Fee
2064994 SCALE02 INVOICED 2015-05-01 40 SCALE TO 661 LBS
1549341 RENEWAL INVOICED 2013-12-31 340 Laundry License Renewal Fee
175678 LL VIO INVOICED 2012-07-05 625 LL - License Violation
1394774 RENEWAL INVOICED 2011-12-07 340 Laundry License Renewal Fee
155786 LL VIO INVOICED 2011-06-13 100 LL - License Violation
1394775 RENEWAL INVOICED 2009-12-17 340 Laundry License Renewal Fee
1394776 RENEWAL INVOICED 2007-12-14 340 Laundry License Renewal Fee
1394777 CNV_TFEE INVOICED 2007-12-14 6.800000190734863 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State