Search icon

AUDOBON SUPER LAUNDROMAT INC.

Company Details

Name: AUDOBON SUPER LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1999 (25 years ago)
Entity Number: 2451801
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 282 AUDUBON AVE, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-568-6194

Phone +1 212-923-9701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANITA M POMARES Chief Executive Officer 282 AUDUBON AVE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
ANITA M POMARES DOS Process Agent 282 AUDUBON AVE, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
2064648-DCA Inactive Business 2018-01-08 No data
2002380-DCA Inactive Business 2014-01-08 2017-12-31
1025505-DCA Inactive Business 2009-01-08 2013-12-31

History

Start date End date Type Value
2003-12-18 2014-06-02 Address 282 AUDUBON AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2002-01-09 2014-06-02 Address 282 AUDUBON AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2002-01-09 2003-12-18 Address 547 W 180TH / APT 30A, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1999-12-20 2014-06-02 Address 282 AUDOBON AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140602002330 2014-06-02 BIENNIAL STATEMENT 2013-12-01
120110003181 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091230002004 2009-12-30 BIENNIAL STATEMENT 2009-12-01
090105000483 2009-01-05 ANNULMENT OF DISSOLUTION 2009-01-05
DP-1683452 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3140697 RENEWAL INVOICED 2020-01-06 340 Laundries License Renewal Fee
3000874 LL VIO CREDITED 2019-03-11 250 LL - License Violation
2717780 LICENSE CREDITED 2017-12-29 85 Laundries License Fee
2717781 BLUEDOT INVOICED 2017-12-29 340 Laundries License Blue Dot Fee
2379527 SCALE02 INVOICED 2016-07-06 40 SCALE TO 661 LBS
2244367 RENEWAL INVOICED 2015-12-30 340 Laundry License Renewal Fee
2182734 SCALE02 INVOICED 2015-10-05 40 SCALE TO 661 LBS
1547996 BLUEDOT INVOICED 2013-12-30 340 Laundry License Blue Dot Fee
1547995 LICENSE INVOICED 2013-12-30 85 Laundry License Fee
212693 LL VIO INVOICED 2013-05-29 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-02 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2019-02-25 No data BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State