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
Name | Role | Address |
---|---|---|
ROLAND SAINZ | Chief Executive Officer | 690 ACADEMY STREET, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 439 WEST 50TH ST., NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0935858-DCA | Inactive | Business | 1996-05-22 | 2011-12-31 |
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) |
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 |
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