Search icon

JUNG LEE LAUNDROMAT, INC.

Company Details

Name: JUNG LEE LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1998 (27 years ago)
Date of dissolution: 24 Feb 2020
Entity Number: 2225986
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 465 MARCUS GARVEY BLVD (G/FL), BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-443-3058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAE MYUNG LEE Chief Executive Officer 465 MARCUS GARVEY BLVD (G/FL), BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
JAE MYUNG LEE DOS Process Agent 465 MARCUS GARVEY BLVD (G/FL), BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
2065064-DCA Inactive Business 2018-01-18 2019-12-31
0980367-DCA Inactive Business 1998-03-13 2017-12-31

History

Start date End date Type Value
2014-04-24 2016-03-01 Address 465 MARCUS GARVEY BLVD, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2006-03-10 2014-04-24 Address 65 MARCUS GARVEY BLVD, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2006-03-10 2016-03-01 Address 465 MARCUS GARVEY BLVD, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2006-03-10 2016-03-01 Address 465 MARCUS GARVEY BLVD, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2000-03-06 2006-03-10 Address 1018 E 87TH ST 3FL, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200224001451 2020-02-24 CERTIFICATE OF DISSOLUTION 2020-02-24
160301006978 2016-03-01 BIENNIAL STATEMENT 2016-02-01
140424002035 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120309002520 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100401002684 2010-04-01 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2850119 DCA-SUS CREDITED 2018-09-05 42.5 Suspense Account
2850118 PROCESSING INVOICED 2018-09-05 42.5 License Processing Fee
2715774 LICENSE CREDITED 2017-12-26 85 Laundries License Fee
2233532 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee
2167910 SCALE02 INVOICED 2015-09-11 40 SCALE TO 661 LBS
1548772 RENEWAL INVOICED 2013-12-31 340 Laundry License Renewal Fee
340934 CNV_SI INVOICED 2012-12-24 40 SI - Certificate of Inspection fee (scales)
181659 LL VIO INVOICED 2012-08-03 250 LL - License Violation
1443154 CNV_TFEE INVOICED 2011-11-10 8.470000267028809 WT and WH - Transaction Fee
1443155 RENEWAL INVOICED 2011-11-10 340 Laundry License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State