Search icon

ANEMRAC LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANEMRAC LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2355776
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 190 WOODHULL AVE, HOLLIS, NY, United States, 11412

Contact Details

Phone +1 718-465-9119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 WOODHULL AVE, HOLLIS, NY, United States, 11412

Chief Executive Officer

Name Role Address
CARMENA T SCOTT Chief Executive Officer 111-07 204TH ST, ST. ALBANS, NY, United States, 11412

Agent

Name Role Address
CARMENA SCOTT Agent 111-07 204TH STREET, HOLLIS, NY, 11412

Licenses

Number Status Type Date End date
1028958-DCA Inactive Business 2013-05-30 2017-12-31

History

Start date End date Type Value
2009-06-01 2011-03-24 Address 111-07 204TH ST, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
2009-06-01 2011-03-24 Address 111-07 204TH ST, ST ALBANS, NY, 11412, USA (Type of address: Principal Executive Office)
2007-05-11 2009-06-01 Address 190-25 WOODHULL AVE, HOLLIS, NY, 11412, USA (Type of address: Principal Executive Office)
2007-05-11 2009-06-01 Address 190-25 WOODHULL AVENUE, HOLLIS, NY, 11412, USA (Type of address: Service of Process)
2007-05-11 2011-03-24 Address 190-25 WOODHULL AVE, HOLLIS, NY, 11412, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2145001 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110324003187 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090601002177 2009-06-01 BIENNIAL STATEMENT 2009-03-01
070511002527 2007-05-11 BIENNIAL STATEMENT 2007-03-01
030311002930 2003-03-11 BIENNIAL STATEMENT 2003-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2245084 RENEWAL INVOICED 2015-12-31 340 Laundry License Renewal Fee
1548211 RENEWAL INVOICED 2013-12-30 340 Laundry License Renewal Fee
1497946 DCA-PP-DEF01 CREDITED 2013-11-06 100 Payment Plan Default Fee
1483939 INTEREST INVOICED 2013-10-29 0 Interest Payment
1471412 DCA-PP-DEF01 INVOICED 2013-10-24 100 Payment Plan Default Fee
213462 CNV_LF INVOICED 2013-09-09 50 LF - Late Fee
213463 INTEREST INVOICED 2013-06-07 211.55999755859375 Interest Payment
213464 PL VIO INVOICED 2013-06-04 8500 PL - Padlock Violation
411004 RENEWAL INVOICED 2013-05-30 170 Laundry License Renewal Fee
411005 RENEWAL INVOICED 2010-03-23 340 Laundry License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State