Search icon

65 SUPER LAUNDRY LLC

Company Details

Name: 65 SUPER LAUNDRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2000 (25 years ago)
Entity Number: 2470002
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: C/O TIFA RADONCIC, 2301 65TH ST, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 845-893-6251

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O TIFA RADONCIC, 2301 65TH ST, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2063687-DCA Inactive Business 2017-12-20 2019-12-31
1031470-DCA Inactive Business 2000-04-14 2017-12-31

History

Start date End date Type Value
2002-01-25 2004-03-18 Address C/O TIFA RADONCIC, 2301 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2000-02-04 2002-01-25 Address 41 DUTCHESS DRIVE, ORANGEBURG, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002033 2014-05-01 BIENNIAL STATEMENT 2014-02-01
120501002167 2012-05-01 BIENNIAL STATEMENT 2012-02-01
080214002793 2008-02-14 BIENNIAL STATEMENT 2008-02-01
040318002334 2004-03-18 BIENNIAL STATEMENT 2004-02-01
020125002206 2002-01-25 BIENNIAL STATEMENT 2002-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2770674 DCA-SUS CREDITED 2018-04-04 170 Suspense Account
2770672 PROCESSING INVOICED 2018-04-04 170 License Processing Fee
2703175 BLUEDOT0 CREDITED 2017-11-30 340 Laundries License Blue Dot Fee
2696727 BLUEDOT0 CREDITED 2017-11-20 340 Laundries License Blue Dot Fee
2696726 LICENSE0 CREDITED 2017-11-20 85 Laundries License Fee
2242282 RENEWAL INVOICED 2015-12-28 340 Laundry License Renewal Fee
2028373 SCALE02 INVOICED 2015-03-26 40 SCALE TO 661 LBS
1556137 RENEWAL INVOICED 2014-01-09 340 Laundry License Renewal Fee
1541611 SCALE02 INVOICED 2013-12-23 40 SCALE TO 661 LBS
337754 CNV_SI INVOICED 2012-05-25 40 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State