Search icon

COSMOS LAUNDROMAT INC.

Company Details

Name: COSMOS LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2005 (20 years ago)
Entity Number: 3191657
ZIP code: 11354
County: Bronx
Place of Formation: New York
Address: ATTORNEY AT LAW, 38-29 150TH STREET, FLUSHING, NY, United States, 11354
Principal Address: 1240 EDWARD L GRANT HWY, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-503-5198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YU MI HONG DOS Process Agent ATTORNEY AT LAW, 38-29 150TH STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ANNIE BAK Chief Executive Officer 1240 EDWARD L GRANT HWY, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
2060799-DCA Inactive Business 2017-11-15 2019-12-31
1206283-DCA Inactive Business 2005-08-11 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130412006154 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110505002581 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090331002565 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070423002579 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050415000147 2005-04-15 CERTIFICATE OF INCORPORATION 2005-04-15

Complaints

Start date End date Type Satisafaction Restitution Result
2017-10-18 2017-11-03 Damaged Goods NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2694370 BLUEDOT CREDITED 2017-11-15 340 Laundries License Blue Dot Fee
2694372 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2694368 BLUEDOT CREDITED 2017-11-15 340 Laundries License Blue Dot Fee
2691556 LICENSE CREDITED 2017-11-08 85 Laundries License Fee
2691557 BLUEDOT CREDITED 2017-11-08 340 Laundries License Blue Dot Fee
2320815 CL VIO CREDITED 2016-04-07 175 CL - Consumer Law Violation
2318418 SCALE02 INVOICED 2016-04-05 40 SCALE TO 661 LBS
2233792 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee
2067848 SCALE02 INVOICED 2015-05-04 40 SCALE TO 661 LBS
1719187 SCALE02 INVOICED 2014-07-01 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-25 No data REFUND POLICY NOT POSTED 1 No data No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State