Search icon

ATLANTIC SUPER LAUNDROMAT, LLC

Company Details

Name: ATLANTIC SUPER LAUNDROMAT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Dec 2002 (23 years ago)
Date of dissolution: 04 Jan 2019
Entity Number: 2842302
ZIP code: 11418
County: Kings
Place of Formation: New York
Address: 100-25 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-805-7700

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100-25 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2067259-DCA Inactive Business 2018-03-05 2019-12-31
1158362-DCA Inactive Business 2004-01-07 2017-12-31

History

Start date End date Type Value
2002-12-05 2018-01-12 Address SUITE 600, 28 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190104000331 2019-01-04 ARTICLES OF DISSOLUTION 2019-01-04
180112002048 2018-01-12 BIENNIAL STATEMENT 2016-12-01
021205000449 2002-12-05 ARTICLES OF ORGANIZATION 2002-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2746869 LICENSE INVOICED 2018-02-22 340 Laundries License Fee
2704701 SCALE02 INVOICED 2017-12-04 40 SCALE TO 661 LBS
2237286 SCALE02 INVOICED 2015-12-17 40 SCALE TO 661 LBS
2227385 LL VIO CREDITED 2015-12-03 250 LL - License Violation
2227508 LICENSEDOC0 INVOICED 2015-12-03 0 License Document Replacement, Lost in Mail
2214111 RENEWAL INVOICED 2015-11-12 340 Laundry License Renewal Fee
1536443 SCALE02 INVOICED 2013-12-16 40 SCALE TO 661 LBS
1531722 RENEWAL INVOICED 2013-12-10 340 Laundry License Renewal Fee
340543 CNV_SI INVOICED 2012-07-05 40 SI - Certificate of Inspection fee (scales)
731257 RENEWAL INVOICED 2011-10-26 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-20 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State