WL LAUNDRY SERVICE, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82-40 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
WEILIE CHEN | Chief Executive Officer | 82-40 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0934085-DCA | Inactive | Business | 1996-05-02 | 2017-12-31 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State