Search icon

LAUNDROMAT CAFE INC.

Company Details

Name: LAUNDROMAT CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1996 (29 years ago)
Entity Number: 2003883
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 439 WEST 50TH ST., NEW YORK, NY, United States, 10019
Principal Address: 690 ACADEMY ST., APT. 5E, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-315-2740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROLAND SAINZ Chief Executive Officer 690 ACADEMY STREET, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 439 WEST 50TH ST., NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0935858-DCA Inactive Business 1996-05-22 2011-12-31

History

Start date End date Type Value
2000-05-25 2006-03-07 Address 439 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-04-20 2000-05-25 Address 415 WEST 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-04-20 2000-05-25 Address 439 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-02-27 2000-05-25 Address 439 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080204002158 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060307002794 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040127002012 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020208002444 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000525002128 2000-05-25 BIENNIAL STATEMENT 2000-02-01
980420002254 1998-04-20 BIENNIAL STATEMENT 1998-02-01
960227000172 1996-02-27 CERTIFICATE OF INCORPORATION 1996-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1398873 RENEWAL INVOICED 2009-10-16 340 Laundry License Renewal Fee
303079 CNV_SI INVOICED 2008-06-10 40 SI - Certificate of Inspection fee (scales)
1398874 RENEWAL INVOICED 2007-11-16 340 Laundry License Renewal Fee
65350 LL VIO INVOICED 2006-11-24 200 LL - License Violation
65043 LL VIO INVOICED 2006-11-16 100 LL - License Violation
1398875 RENEWAL INVOICED 2005-12-29 340 Laundry License Renewal Fee
1398878 RENEWAL INVOICED 2003-10-31 340 Laundry License Renewal Fee
1398876 RENEWAL INVOICED 2002-01-09 340 Laundry License Renewal Fee
1398879 RENEWAL INVOICED 1999-12-21 340 Laundry License Renewal Fee
1398877 RENEWAL INVOICED 1997-12-10 340 Laundry License Renewal Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State