Search icon

AUTO LAUNDRY CAR WASH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AUTO LAUNDRY CAR WASH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1998 (27 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 2305859
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1119 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONG RYE LYU Chief Executive Officer 1119 ATLANTIC AVE., BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1119 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 1119 ATLANTIC AVE., BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 1119 ATLANTIC AVE., BROOKLYN, NY, 11216, 2702, USA (Type of address: Chief Executive Officer)
2002-09-23 2024-06-27 Address 1119 ATLANTIC AVE., BROOKLYN, NY, 11216, 2702, USA (Type of address: Chief Executive Officer)
2000-10-02 2024-06-27 Address 1119 ATLANTIC AVE, BROOKLYN, NY, 11216, 2702, USA (Type of address: Service of Process)
2000-10-02 2002-09-23 Address 1119 ATLANTIC AVE, BROOKLYN, NY, 11216, 2702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627001367 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
230119001720 2023-01-19 BIENNIAL STATEMENT 2022-10-01
141002007442 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121016002336 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101012002179 2010-10-12 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207017 OL VIO INVOICED 2013-01-30 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40435.00
Total Face Value Of Loan:
40435.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-0.50
Total Face Value Of Loan:
42922.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-12
Type:
Fat/Cat
Address:
1119 ATLANTIC AVE, BROOKLYN, NY, 11216
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State