Y. Z. S. LAUNDROMAT, INC.

Name: | Y. Z. S. LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2004 (21 years ago) |
Date of dissolution: | 29 May 2018 |
Entity Number: | 3139130 |
ZIP code: | 11166 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-18 35TH AVE, LONG ISLAND CITY, NY, United States, 11166 |
Contact Details
Phone +1 718-609-5662
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YE, LIN YANG | Agent | 2FL, 144-90 37 AVE, FLUSHING, NY, 11354 |
Name | Role | Address |
---|---|---|
YANG, ZHONG SHENG | DOS Process Agent | 30-18 35TH AVE, LONG ISLAND CITY, NY, United States, 11166 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1187291-DCA | Inactive | Business | 2013-05-23 | 2017-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180529000945 | 2018-05-29 | CERTIFICATE OF DISSOLUTION | 2018-05-29 |
041217000144 | 2004-12-17 | CERTIFICATE OF INCORPORATION | 2004-12-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2278518 | RENEWAL | INVOICED | 2016-02-16 | 340 | Laundry License Renewal Fee |
2266193 | DCA-SUS | CREDITED | 2016-01-29 | 290 | Suspense Account |
2266194 | PROCESSING | INVOICED | 2016-01-29 | 50 | License Processing Fee |
2243115 | RENEWAL | CREDITED | 2015-12-29 | 340 | Laundry License Renewal Fee |
2084701 | SCALE02 | INVOICED | 2015-05-19 | 40 | SCALE TO 661 LBS |
1631037 | SCALE02 | INVOICED | 2014-03-24 | 40 | SCALE TO 661 LBS |
1562554 | RENEWAL | INVOICED | 2014-01-16 | 340 | Laundry License Renewal Fee |
690859 | RENEWAL | INVOICED | 2013-05-28 | 170 | Laundry License Renewal Fee |
215683 | PL VIO | INVOICED | 2013-05-23 | 8500 | PL - Padlock Violation |
330234 | CNV_SI | INVOICED | 2011-11-15 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State