SKY BLUE LAUNDROMAT, INC.

Name: | SKY BLUE LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2003 (22 years ago) |
Date of dissolution: | 28 Jan 2019 |
Entity Number: | 2890249 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 243 E 204TH ST, BRONX, NY, United States, 10458 |
Address: | 243 E 204TH STREET, BRONX, NY, United States, 10458 |
Contact Details
Phone +1 718-329-6883
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE KIM | DOS Process Agent | 243 E 204TH STREET, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
BRUCE KIM | Chief Executive Officer | 243 E 204TH STREET, BRONX, NJ, United States, 10458 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061756-DCA | Inactive | Business | 2017-11-28 | 2019-12-31 |
1141543-DCA | Inactive | Business | 2003-06-03 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-20 | 2013-05-01 | Address | SHINYOUL KIM, 243 E 204TH ST, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
2009-04-10 | 2011-04-20 | Address | SHINYOUL KIM, 243 E 204TH ST, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
2009-04-10 | 2011-04-20 | Address | 243 E 204TH STREET, BRONX, NJ, 10438, USA (Type of address: Chief Executive Officer) |
2007-05-03 | 2009-04-10 | Address | 1110 SPRINGFIELD AVE, IRVINGTON, NJ, 07111, USA (Type of address: Chief Executive Officer) |
2005-05-17 | 2007-05-03 | Address | 1104 SPRINGFIELD AVE, IRVINGTON, NJ, 07111, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190128000338 | 2019-01-28 | CERTIFICATE OF DISSOLUTION | 2019-01-28 |
150408006193 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130501006113 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110420002939 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090410003158 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2698057 | DCA-SUS | CREDITED | 2017-11-21 | 85 | Suspense Account |
2693073 | LICENSE | CREDITED | 2017-11-13 | 85 | Laundries License Fee |
2693074 | BLUEDOT | INVOICED | 2017-11-13 | 340 | Laundries License Blue Dot Fee |
2234246 | RENEWAL | INVOICED | 2015-12-15 | 340 | Laundry License Renewal Fee |
2023507 | SCALE02 | INVOICED | 2015-03-20 | 40 | SCALE TO 661 LBS |
1539175 | RENEWAL | INVOICED | 2013-12-18 | 340 | Laundry License Renewal Fee |
331268 | CNV_SI | INVOICED | 2011-11-09 | 40 | SI - Certificate of Inspection fee (scales) |
570732 | RENEWAL | INVOICED | 2011-10-25 | 340 | Laundry License Renewal Fee |
570728 | RENEWAL | INVOICED | 2009-11-09 | 340 | Laundry License Renewal Fee |
311411 | CNV_SI | INVOICED | 2009-10-21 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State