JIN LAUNDROMAT INC.

Name: | JIN LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2004 (20 years ago) |
Entity Number: | 3138837 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8507 21ST AVE, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 347-977-6861
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIN LAUNDROMAT INC | DOS Process Agent | 8507 21ST AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
JIN HUA TAN | Chief Executive Officer | 8507 21ST AVE, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061562-DCA | Inactive | Business | 2017-11-25 | No data |
1188016-DCA | Inactive | Business | 2005-01-21 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 8507 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-02 | 2024-12-19 | Address | 8507 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 8507 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-12-19 | Address | 8507 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219001301 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
230502004868 | 2023-05-02 | BIENNIAL STATEMENT | 2022-12-01 |
201203060843 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181206006628 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161228006000 | 2016-12-28 | BIENNIAL STATEMENT | 2016-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3454589 | SCALE02 | INVOICED | 2022-06-10 | 40 | SCALE TO 661 LBS |
3120114 | RENEWAL | INVOICED | 2019-11-26 | 340 | Laundries License Renewal Fee |
3084809 | SCALE02 | INVOICED | 2019-09-13 | 40 | SCALE TO 661 LBS |
3074391 | LL VIO | CREDITED | 2019-08-19 | 250 | LL - License Violation |
2834765 | CL VIO | INVOICED | 2018-08-30 | 175 | CL - Consumer Law Violation |
2834764 | LL VIO | INVOICED | 2018-08-30 | 250 | LL - License Violation |
2697012 | LICENSE | CREDITED | 2017-11-20 | 85 | Laundries License Fee |
2697013 | BLUEDOT | INVOICED | 2017-11-20 | 340 | Laundries License Blue Dot Fee |
2231676 | RENEWAL | INVOICED | 2015-12-10 | 340 | Laundry License Renewal Fee |
2048846 | SCALE02 | INVOICED | 2015-04-15 | 40 | SCALE TO 661 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-08-07 | Pleaded | COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE | 1 | 1 | No data | No data |
2018-08-22 | Pleaded | Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge | 1 | 1 | No data | No data |
2018-08-22 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2014-02-05 | Settlement (Pre-Hearing) | Business ENGAGED IN DECEPTIVE PRACTICES in that IT REPRESENTED THAT HOT WATER WAS AVAILABLE FOR USE IN THE WASHER WHEN NO HOT WATER WAS AVAIALBLE | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State