Search icon

DJOMA LAUNDROMAT CORP.

Company Details

Name: DJOMA LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2001 (24 years ago)
Entity Number: 2663449
ZIP code: 11225
County: Kings
Place of Formation: New York
Principal Address: 1389 E 53RD ST, BROOKLYN, NY, United States, 11234
Address: 234 ROGERS AVE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-209-2186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH D GILLOT Chief Executive Officer 1389 E 53RD ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 ROGERS AVE, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
2084518-DCA Inactive Business 2019-04-11 No data
1097922-DCA Inactive Business 2001-12-10 2017-12-31

History

Start date End date Type Value
2007-08-21 2009-07-20 Address 234 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2005-09-22 2007-08-21 Address 1389 E 53RD ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2005-09-22 2009-07-20 Address 1389 E 53RD ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2003-07-02 2005-09-22 Address 1389 E 53RD ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2003-07-02 2005-09-22 Address 234 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110810003432 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090720002316 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070821002282 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050922002170 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030702002474 2003-07-02 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3129859 RENEWAL0 INVOICED 2019-12-19 340 Laundries License Renewal Fee
3016276 LICENSE0 INVOICED 2019-04-10 170 Laundries License Fee
2239411 RENEWAL INVOICED 2015-12-22 340 Laundry License Renewal Fee
1513951 RENEWAL INVOICED 2013-11-21 340 Laundry License Renewal Fee
550884 RENEWAL INVOICED 2011-10-31 340 Laundry License Renewal Fee
550885 RENEWAL INVOICED 2009-10-09 340 Laundry License Renewal Fee
550882 RENEWAL INVOICED 2008-01-10 340 Laundry License Renewal Fee
550886 RENEWAL INVOICED 2005-11-29 340 Laundry License Renewal Fee
550883 RENEWAL INVOICED 2003-12-01 340 Laundry License Renewal Fee
446848 LICENSE INVOICED 2001-12-10 425 Laundry License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State