Search icon

HORTENCIA'S LAUNDROMAT INC.

Company Details

Name: HORTENCIA'S LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2000 (25 years ago)
Date of dissolution: 30 Mar 2010
Entity Number: 2570881
ZIP code: 11421
County: Queens
Place of Formation: New York
Principal Address: 42-42 ITHACA ST, APT 4B, ELMHURST, NY, United States, 11373
Address: 79-02 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-205-6317

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBERTY TAX & BUSINESS SERVICES CORP DOS Process Agent 79-02 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
HORTENCIA ARIAS Chief Executive Officer 82-18 31ST AVE, JACKSON HEIGHTS, NY, United States, 11370

Licenses

Number Status Type Date End date
1104076-DCA Inactive Business 2002-03-19 2007-12-31

History

Start date End date Type Value
2000-11-06 2003-05-30 Address 42-42 ITHACA STREET, APT. 4B, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100330000939 2010-03-30 CERTIFICATE OF DISSOLUTION 2010-03-30
030530002783 2003-05-30 BIENNIAL STATEMENT 2002-11-01
001106000224 2000-11-06 CERTIFICATE OF INCORPORATION 2000-11-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143477 LICENSE REPL CREDITED 2020-01-13 15 License Replacement Fee
2706950 LICENSE CREDITED 2017-12-07 85 Laundries License Fee
2706951 BLUEDOT INVOICED 2017-12-07 340 Laundries License Blue Dot Fee
2225809 RENEWAL INVOICED 2015-12-01 340 Laundry License Renewal Fee
1522513 RENEWAL INVOICED 2013-12-03 340 Laundry License Renewal Fee
179092 LL VIO INVOICED 2012-11-29 250 LL - License Violation
815277 RENEWAL INVOICED 2011-12-23 340 Laundry License Renewal Fee
155400 LL VIO INVOICED 2011-09-30 1000 LL - License Violation
155401 INTEREST INVOICED 2011-07-15 15.039999961853027 Interest Payment
155402 APPEAL INVOICED 2011-07-07 25 Appeal Filing Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State