Search icon

SKY BLUE LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
BRUCE KIM DOS Process Agent 243 E 204TH STREET, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
BRUCE KIM Chief Executive Officer 243 E 204TH STREET, BRONX, NJ, United States, 10458

Licenses

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

History

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)

Filings

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

Fine And Fees

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)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State