Search icon

T & Z LAUNDROMAT CORPORATION

Company Details

Name: T & Z LAUNDROMAT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 2004 (21 years ago)
Date of dissolution: 23 Oct 2017
Entity Number: 3097431
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 13-15 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-337-4899

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13-15 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
HING YUEN TONG Chief Executive Officer 13-15 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
1185798-DCA Inactive Business 2004-12-03 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
171023000333 2017-10-23 CERTIFICATE OF DISSOLUTION 2017-10-23
160921002028 2016-09-21 BIENNIAL STATEMENT 2016-09-01
121004002215 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100913002430 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080905002069 2008-09-05 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2455821 DCA-SUS CREDITED 2016-09-26 170 Suspense Account
2455822 PROCESSING INVOICED 2016-09-26 170 License Processing Fee
2443510 SCALE02 INVOICED 2016-09-16 40 SCALE TO 661 LBS
2240828 RENEWAL CREDITED 2015-12-23 340 Laundry License Renewal Fee
2068319 SCALE02 INVOICED 2015-05-04 40 SCALE TO 661 LBS
1531710 RENEWAL INVOICED 2013-12-10 340 Laundry License Renewal Fee
347376 CNV_SI INVOICED 2013-05-07 40 SI - Certificate of Inspection fee (scales)
202540 LL VIO INVOICED 2013-01-22 400 LL - License Violation
692079 RENEWAL INVOICED 2011-12-09 340 Laundry License Renewal Fee
156418 LL VIO INVOICED 2011-04-19 150 LL - License Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State