Name: | SUDS ON 8TH AVE., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1998 (27 years ago) |
Entity Number: | 2224186 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 1521 8TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN JOHNSON | Chief Executive Officer | 1521 8TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
SUDS ON 8TH AVE., INC. | DOS Process Agent | 1521 8TH AVE, BROOKLYN, NY, United States, 11215 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2058543-DCA | Inactive | Business | 2017-09-22 | No data |
0979657-DCA | Inactive | Business | 1998-02-25 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 1521 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 1521 8TH AVE, BROOKLYN, NY, 11215, 5601, USA (Type of address: Chief Executive Officer) |
2012-03-26 | 2024-08-26 | Address | 1521 8TH AVE, BROOKLYN, NY, 11215, 5601, USA (Type of address: Chief Executive Officer) |
2012-03-26 | 2024-08-26 | Address | 152 8TH AVE, BROOKLYN, NY, 11215, 5601, USA (Type of address: Service of Process) |
2004-01-26 | 2012-03-26 | Address | 69 MICHAEL LOOP, STATEN ISLAND, NY, 10301, 4638, USA (Type of address: Principal Executive Office) |
2004-01-26 | 2012-03-26 | Address | 1521 8TH AVE, BROOKLYN, NY, 11215, 5601, USA (Type of address: Chief Executive Officer) |
2002-05-29 | 2004-01-26 | Address | 69 MICHAEL LOOP, STATEN ISLAND, NY, 10301, 4638, USA (Type of address: Principal Executive Office) |
2002-05-29 | 2012-03-26 | Address | 1521 EIGHTH AVE, BROOKLYN, NY, 11215, 5601, USA (Type of address: Service of Process) |
2002-05-29 | 2004-01-26 | Address | 69 MICHAEL LOOP, STATEN ISLAND, NY, 11215, 5601, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2002-05-29 | Address | 1521 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826002904 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
140402002588 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120326002139 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100301002350 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
060307002043 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040126002270 | 2004-01-26 | BIENNIAL STATEMENT | 2004-02-01 |
020529002290 | 2002-05-29 | BIENNIAL STATEMENT | 2002-02-01 |
000314003046 | 2000-03-14 | BIENNIAL STATEMENT | 2000-02-01 |
980202000624 | 1998-02-02 | CERTIFICATE OF INCORPORATION | 1998-02-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-11-12 | No data | 1521 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-04-08 | No data | 1521 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-04 | No data | 1521 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-12-28 | No data | 152 8TH AVE, Manhattan, NEW YORK, NY, 10011 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-07 | No data | 1521 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-11 | No data | 1521 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3107102 | RENEWAL | INVOICED | 2019-10-28 | 340 | Laundries License Renewal Fee |
3019532 | LL VIO | CREDITED | 2019-04-18 | 250 | LL - License Violation |
2926721 | LL VIO | INVOICED | 2018-11-07 | 250 | LL - License Violation |
2911228 | CL VIO | CREDITED | 2018-10-17 | 175 | CL - Consumer Law Violation |
2911227 | LL VIO | CREDITED | 2018-10-17 | 250 | LL - License Violation |
2654425 | BLUEDOT | INVOICED | 2017-08-10 | 340 | Laundries License Blue Dot Fee |
2654424 | LICENSE | INVOICED | 2017-08-10 | 85 | Laundries License Fee |
2365279 | SCALE02 | INVOICED | 2016-06-15 | 40 | SCALE TO 661 LBS |
2208938 | RENEWAL | INVOICED | 2015-11-03 | 340 | Laundry License Renewal Fee |
1506125 | RENEWAL | INVOICED | 2013-11-12 | 340 | Laundry License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-08 | Pleaded | COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE | 1 | 1 | No data | No data |
2018-10-04 | Pleaded | Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge | 1 | 1 | No data | No data |
2018-10-04 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State