Search icon

RAINBOW DROP LAUNDROMAT INC.

Company Details

Name: RAINBOW DROP LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2004 (21 years ago)
Date of dissolution: 12 Feb 2019
Entity Number: 3070661
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 97-22 CORONA AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-271-5430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-22 CORONA AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
GEE B KIM Chief Executive Officer 97-22 CORONA AVENUE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2061498-DCA Inactive Business 2017-11-24 2019-12-31
1188781-DCA Inactive Business 2005-02-07 2017-12-31

History

Start date End date Type Value
2006-05-30 2010-06-28 Address 97-22 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2006-05-30 2010-06-28 Address 97-22 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190212000506 2019-02-12 CERTIFICATE OF DISSOLUTION 2019-02-12
140613006361 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120719002124 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100628002977 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080613002175 2008-06-13 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2693473 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2693472 LICENSE CREDITED 2017-11-14 85 Laundries License Fee
2222441 RENEWAL INVOICED 2015-11-24 340 Laundry License Renewal Fee
1557935 RENEWAL INVOICED 2014-01-13 340 Laundry License Renewal Fee
340606 CNV_SI INVOICED 2012-08-03 40 SI - Certificate of Inspection fee (scales)
689368 RENEWAL INVOICED 2011-12-12 340 Laundry License Renewal Fee
153289 LL VIO INVOICED 2011-09-01 350 LL - License Violation
156160 LL VIO INVOICED 2011-06-02 250 LL - License Violation
689369 RENEWAL INVOICED 2009-11-20 340 Laundry License Renewal Fee
297556 CNV_SI INVOICED 2008-11-18 40 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State