Search icon

EDEN LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDEN LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1998 (27 years ago)
Date of dissolution: 14 Sep 2015
Entity Number: 2245120
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 367 E 204TH ST, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-547-6850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 367 E 204TH ST, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
JAE HEUNG KIM Chief Executive Officer 367 E 204TH ST, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
0989106-DCA Inactive Business 1998-06-29 2015-12-31

History

Start date End date Type Value
2004-04-21 2008-04-25 Address 123 VILLAGE CIRCLE WEST, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
2002-04-05 2008-04-25 Address 367 EAST 204TH ST, BRONX, NY, 10467, USA (Type of address: Service of Process)
2000-04-26 2004-04-21 Address 2024 JONES RD, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2000-04-26 2002-04-05 Address 367 EAST 204TH ST, BRONX, NY, 00000, USA (Type of address: Service of Process)
1998-04-01 2000-04-26 Address 367 EST 204TH STREET, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150914000254 2015-09-14 CERTIFICATE OF DISSOLUTION 2015-09-14
140612002199 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120525002112 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100607002674 2010-06-07 BIENNIAL STATEMENT 2010-04-01
080425002605 2008-04-25 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1556391 RENEWAL INVOICED 2014-01-10 340 Laundry License Renewal Fee
175976 LL VIO INVOICED 2012-01-19 250 LL - License Violation
1447292 RENEWAL INVOICED 2011-11-10 340 Laundry License Renewal Fee
319579 CNV_SI INVOICED 2010-02-23 40 SI - Certificate of Inspection fee (scales)
1447293 RENEWAL INVOICED 2009-10-28 340 Laundry License Renewal Fee
303916 CNV_SI INVOICED 2008-09-10 40 SI - Certificate of Inspection fee (scales)
1447294 RENEWAL INVOICED 2007-11-21 340 Laundry License Renewal Fee
285262 CNV_SI INVOICED 2006-08-30 40 SI - Certificate of Inspection fee (scales)
1447295 RENEWAL INVOICED 2005-11-28 340 Laundry License Renewal Fee
267801 CNV_SI INVOICED 2004-10-08 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State