Search icon

DCA LAUNDRY CORP.

Company Details

Name: DCA LAUNDRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1997 (28 years ago)
Entity Number: 2125480
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 150-50 12TH AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 1-3 131ST STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-799-4055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIRCHWOOD COIN-OP LAUNDRIES DOS Process Agent 150-50 12TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
STEPHEN WEISS, JR., C/O RESULTE REALTY MANAGEMENT CORP. Chief Executive Officer 100 PUTNAM GREEN, GREENWICH, CT, United States, 06830

Licenses

Number Status Type Date End date
0992343-DCA Inactive Business 1998-08-07 2015-12-31

History

Start date End date Type Value
1997-03-21 1999-03-23 Address 1428 5TH AVE., NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010410002598 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990323002354 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970321000571 1997-03-21 CERTIFICATE OF INCORPORATION 1997-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1557353 RENEWAL INVOICED 2014-01-13 340 Laundry License Renewal Fee
1447415 RENEWAL INVOICED 2011-11-15 340 Laundry License Renewal Fee
131275 LL VIO INVOICED 2010-11-09 500 LL - License Violation
132440 LL VIO INVOICED 2010-09-07 200 LL - License Violation
131811 LL VIO INVOICED 2010-07-21 250 LL - License Violation
1447416 RENEWAL INVOICED 2009-12-10 340 Laundry License Renewal Fee
1447417 RENEWAL INVOICED 2008-01-04 340 Laundry License Renewal Fee
1447418 RENEWAL INVOICED 2005-12-19 340 Laundry License Renewal Fee
1447412 RENEWAL INVOICED 2003-12-22 340 Laundry License Renewal Fee
1447413 RENEWAL INVOICED 2001-12-27 340 Laundry License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State