Search icon

ALPHA LAUNDROMAT INC.

Company Details

Name: ALPHA LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2209696
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-12 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-706-7828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPYRIDON KOKKONIS DOS Process Agent 43-12 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SPYRIDON KOKKONIS Chief Executive Officer 43-12 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2062888-DCA Inactive Business 2017-12-09 2019-12-31
0978614-DCA Inactive Business 2003-12-31 2017-12-31

History

Start date End date Type Value
1997-12-18 2000-01-19 Address 43-12 34TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140114002025 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120229002539 2012-02-29 BIENNIAL STATEMENT 2011-12-01
091230002573 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071207002131 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117002951 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2708548 CL VIO CREDITED 2017-12-11 175 CL - Consumer Law Violation
2700795 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2700794 LICENSE INVOICED 2017-11-28 85 Laundries License Fee
2226407 RENEWAL INVOICED 2015-12-02 340 Laundry License Renewal Fee
2110030 SCALE02 INVOICED 2015-06-22 40 SCALE TO 661 LBS
1550750 RENEWAL INVOICED 2014-01-03 340 Laundry License Renewal Fee
1445492 RENEWAL INVOICED 2011-11-14 340 Laundry License Renewal Fee
1445486 RENEWAL INVOICED 2010-02-11 340 Laundry License Renewal Fee
1445487 RENEWAL INVOICED 2008-01-03 340 Laundry License Renewal Fee
290763 CNV_SI INVOICED 2007-04-03 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State