Search icon

3N BUBBLES, INC.

Company Details

Name: 3N BUBBLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2001 (24 years ago)
Entity Number: 2636454
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 3-13 27TH AVENUE, LONG ISLAND CITY, NY, United States, 11102

Contact Details

Phone +1 718-278-4343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO GARCIA Chief Executive Officer 3-13 27TH AVENUE, LONG ISLAND CITY, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3-13 27TH AVENUE, LONG ISLAND CITY, NY, United States, 11102

Licenses

Number Status Type Date End date
1097592-DCA Inactive Business 2006-11-13 2017-12-31

History

Start date End date Type Value
2005-08-17 2008-07-14 Address 140 W 71ST ST, 1H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-08-17 2008-07-14 Address 140 W 71ST ST, 1H, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-05-16 2005-08-17 Address 3-13 27TH AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2003-05-16 2005-08-17 Address 140 WEST 71ST ST, LH, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2001-05-08 2008-07-14 Address 3-13 27TH AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110603002738 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090519002057 2009-05-19 BIENNIAL STATEMENT 2009-05-01
080714002520 2008-07-14 BIENNIAL STATEMENT 2007-05-01
050817002859 2005-08-17 BIENNIAL STATEMENT 2005-05-01
030516002597 2003-05-16 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2553008 SCALE02 INVOICED 2017-02-15 40 SCALE TO 661 LBS
2241455 RENEWAL INVOICED 2015-12-24 340 Laundry License Renewal Fee
2237261 SCALE02 INVOICED 2015-12-17 40 SCALE TO 661 LBS
2174200 CL VIO CREDITED 2015-09-21 175 CL - Consumer Law Violation
2174199 LL VIO CREDITED 2015-09-21 250 LL - License Violation
1567397 RENEWAL INVOICED 2014-01-22 340 Laundry License Renewal Fee
552182 RENEWAL INVOICED 2011-11-22 340 Laundry License Renewal Fee
152044 LL VIO INVOICED 2011-02-17 150 LL - License Violation
552183 RENEWAL INVOICED 2009-11-09 340 Laundry License Renewal Fee
552184 RENEWAL INVOICED 2008-01-17 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-14 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-09-14 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State