472 ATLANTIC LAUNDROMAT INC.

Name: | 472 ATLANTIC LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1998 (27 years ago) |
Entity Number: | 2278577 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 472 ATLANTIC AVE, BROOKLYN, NY, United States, 11217 |
Contact Details
Phone +1 718-624-7264
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DINARDI | Chief Executive Officer | 472 ATLANTIC AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 472 ATLANTIC AVE, BROOKLYN, NY, United States, 11217 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1164774-DCA | Inactive | Business | 2004-04-19 | 2015-12-31 |
1031639-DCA | Inactive | Business | 2000-04-19 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-28 | 2004-08-18 | Address | 685 THIRD AVE STE 2700, NEW YORK, NY, 10017, 4024, USA (Type of address: Service of Process) |
2000-10-20 | 2004-05-18 | Address | 472 ATLANTIC AVE., BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2000-10-20 | 2004-05-18 | Address | ALEX LIPO, 472 ATLANTIC AVE., BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1998-07-14 | 2004-06-28 | Address | 472 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120828002105 | 2012-08-28 | BIENNIAL STATEMENT | 2012-07-01 |
100726002739 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080716003012 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060703002204 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040818002390 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1554963 | RENEWAL | INVOICED | 2014-01-08 | 490 | Laundry License Renewal Fee |
180796 | LL VIO | INVOICED | 2012-09-20 | 250 | LL - License Violation |
675323 | RENEWAL | INVOICED | 2011-12-28 | 490 | Laundry License Renewal Fee |
675324 | RENEWAL | INVOICED | 2009-11-16 | 490 | Laundry License Renewal Fee |
98974 | PL VIO | INVOICED | 2008-06-11 | 500 | PL - Padlock Violation |
97427 | LL VIO | INVOICED | 2008-05-30 | 150 | LL - License Violation |
98315 | PL VIO | INVOICED | 2008-05-30 | 500 | PL - Padlock Violation |
303473 | CNV_SI | INVOICED | 2008-05-09 | 40 | SI - Certificate of Inspection fee (scales) |
675325 | RENEWAL | INVOICED | 2007-12-04 | 490 | Laundry License Renewal Fee |
289922 | CNV_SI | INVOICED | 2007-01-29 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State