Search icon

DENNIS LAUNDROMAT ENTERPRISES, INC.

Company Details

Name: DENNIS LAUNDROMAT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1997 (28 years ago)
Date of dissolution: 22 Aug 2017
Entity Number: 2107377
ZIP code: 10036
County: Bronx
Place of Formation: New York
Address: 530 FIFTH AVE - 23RD FLOOR, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-885-1634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O OFFICE OF CHRISTINE M. BAE DOS Process Agent 530 FIFTH AVE - 23RD FLOOR, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1230389-DCA Inactive Business 2006-06-14 2017-12-31
0965541-DCA Inactive Business 1997-07-03 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
170822000806 2017-08-22 CERTIFICATE OF DISSOLUTION 2017-08-22
970129000481 1997-01-29 CERTIFICATE OF INCORPORATION 1997-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2589930 SCALE02 INVOICED 2017-04-14 40 SCALE TO 661 LBS
2241080 SCALE02 INVOICED 2015-12-23 40 SCALE TO 661 LBS
2218300 RENEWAL INVOICED 2015-11-18 340 Laundry License Renewal Fee
2194443 CL VIO INVOICED 2015-10-16 175 CL - Consumer Law Violation
1517815 RENEWAL INVOICED 2013-11-26 340 Laundry License Renewal Fee
352037 CNV_SI INVOICED 2013-07-30 40 SI - Certificate of Inspection fee (scales)
330330 CNV_SI INVOICED 2011-10-18 40 SI - Certificate of Inspection fee (scales)
809421 RENEWAL INVOICED 2011-10-14 340 Laundry License Renewal Fee
809422 RENEWAL INVOICED 2009-10-29 340 Laundry License Renewal Fee
301762 CNV_SI INVOICED 2008-09-15 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 01 Apr 2025

Sources: New York Secretary of State