Search icon

HON-DA LAUNDROMAT, INC.

Company Details

Name: HON-DA LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2004 (21 years ago)
Date of dissolution: 27 Apr 2015
Entity Number: 3090036
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 86-07 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, United States, 11693
Address: 36-33 166TH STREET, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-474-7157

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JINHUA CHEN Chief Executive Officer 36-33 166TH ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-33 166TH STREET, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1205137-DCA Inactive Business 2005-07-29 2015-12-31

History

Start date End date Type Value
2004-08-12 2006-09-25 Address 36-33 166TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150427001044 2015-04-27 CERTIFICATE OF DISSOLUTION 2015-04-27
100826002061 2010-08-26 BIENNIAL STATEMENT 2010-08-01
060925002501 2006-09-25 BIENNIAL STATEMENT 2006-08-01
040812000752 2004-08-12 CERTIFICATE OF INCORPORATION 2004-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1515930 RENEWAL INVOICED 2013-11-23 340 Laundry License Renewal Fee
177683 LL VIO INVOICED 2012-11-29 250 LL - License Violation
708304 RENEWAL INVOICED 2011-10-24 340 Laundry License Renewal Fee
708305 RENEWAL INVOICED 2009-11-05 340 Laundry License Renewal Fee
708306 RENEWAL INVOICED 2007-12-12 340 Laundry License Renewal Fee
708307 RENEWAL INVOICED 2005-11-22 340 Laundry License Renewal Fee
708303 LICENSE INVOICED 2005-08-02 85 Laundry License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State