Name: | MININA LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Apr 2010 |
Entity Number: | 2860877 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 84-11 ELMHURST AVE, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 718-446-5627
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YI XUE LIN | Chief Executive Officer | 84-11 ELMHURST AVE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84-11 ELMHURST AVE, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1132373-DCA | Inactive | Business | 2003-02-13 | 2011-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-23 | 2005-02-02 | Address | 84-11 ELMHURST AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100428000214 | 2010-04-28 | CERTIFICATE OF DISSOLUTION | 2010-04-28 |
050202002517 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030123000993 | 2003-01-23 | CERTIFICATE OF INCORPORATION | 2003-01-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
563049 | RENEWAL | INVOICED | 2009-12-16 | 340 | Laundry License Renewal Fee |
563050 | RENEWAL | INVOICED | 2007-11-26 | 340 | Laundry License Renewal Fee |
563051 | RENEWAL | INVOICED | 2005-11-28 | 340 | Laundry License Renewal Fee |
563052 | RENEWAL | INVOICED | 2003-12-09 | 340 | Laundry License Renewal Fee |
21320 | LL VIO | INVOICED | 2003-03-27 | 200 | LL - License Violation |
563048 | LICENSE | INVOICED | 2003-02-28 | 170 | Laundry License Fee |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State