Search icon

WASH & SCRUB LAUNDRY INC.

Company Details

Name: WASH & SCRUB LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2001 (24 years ago)
Date of dissolution: 24 May 2018
Entity Number: 2608654
ZIP code: 11510
County: Queens
Place of Formation: New York
Address: 3269 HARBOR COURT, BALDWIN, NY, United States, 11510
Principal Address: 465 LENOX AVE, NEW YORK, NY, United States, 10037

Contact Details

Phone +1 646-484-6205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAIDE F SOARES Chief Executive Officer 465 LENOX AVE, NEW YORK, NY, United States, 10037

DOS Process Agent

Name Role Address
ALAIDE F SOARES DOS Process Agent 3269 HARBOR COURT, BALDWIN, NY, United States, 11510

Licenses

Number Status Type Date End date
1175960-DCA Inactive Business 2004-08-04 2017-12-31

History

Start date End date Type Value
2011-10-28 2013-02-25 Address 65-11 108TH STREET, APT. 3B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-04-20 2013-02-25 Address 465 LENOX AVE, NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office)
2005-03-11 2011-04-20 Address 65-11 108TH ST #3B, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2005-03-11 2011-10-27 Address 465 LENOX AVE, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2003-09-08 2005-03-11 Address 65-11 108TH ST, APT 3B, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180524000203 2018-05-24 CERTIFICATE OF DISSOLUTION 2018-05-24
130225002574 2013-02-25 BIENNIAL STATEMENT 2013-02-01
111028000099 2011-10-28 CERTIFICATE OF CHANGE 2011-10-28
111027002800 2011-10-27 AMENDMENT TO BIENNIAL STATEMENT 2011-02-01
110420002204 2011-04-20 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2625137 SCALE02 INVOICED 2017-06-14 40 SCALE TO 661 LBS
2615558 LL VIO INVOICED 2017-05-23 500 LL - License Violation
2543035 LL VIO CREDITED 2017-01-30 500 LL - License Violation
2510570 LL VIO CREDITED 2016-12-12 250 LL - License Violation
2226008 RENEWAL INVOICED 2015-12-01 340 Laundry License Renewal Fee
2173198 SCALE02 INVOICED 2015-09-18 40 SCALE TO 661 LBS
1554335 RENEWAL INVOICED 2014-01-08 340 Laundry License Renewal Fee
345533 LATE INVOICED 2013-03-20 100 Scale Late Fee
345534 CNV_SI INVOICED 2013-02-13 40 SI - Certificate of Inspection fee (scales)
341224 CNV_SI INVOICED 2012-12-28 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-05 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State