Search icon

MINT WASH LAUNDROMAT INC.

Company Details

Name: MINT WASH LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1997 (28 years ago)
Entity Number: 2183487
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 107-20 101ST AVE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-843-0739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANTA MANGRA DOS Process Agent 107-20 101ST AVE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
SHANTA MANGRA Chief Executive Officer 107-20 101ST AVE, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
2063727-DCA Inactive Business 2017-12-21 2019-12-31
1415158-DCA Inactive Business 2011-12-06 2017-12-31
0980137-DCA Inactive Business 1998-03-10 2011-12-31

History

Start date End date Type Value
1997-09-24 1999-10-06 Address 107-20 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007002178 2013-10-07 BIENNIAL STATEMENT 2013-09-01
111018002273 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090915002158 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070910002297 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051107002682 2005-11-07 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2831835 SCALE02 INVOICED 2018-08-22 40 SCALE TO 661 LBS
2700428 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2700427 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2694501 SCALE02 INVOICED 2017-11-15 40 SCALE TO 661 LBS
2324531 SCALE02 INVOICED 2016-04-12 40 SCALE TO 661 LBS
2233678 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee
1913476 SCALE02 INVOICED 2014-12-15 40 SCALE TO 661 LBS
1535971 RENEWAL INVOICED 2013-12-14 340 Laundry License Renewal Fee
1084887 LICENSE INVOICED 2011-12-06 425 Laundry License Fee
328010 CNV_SI INVOICED 2011-07-08 40 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State