Name: | BEST WASH AND DRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2005 (19 years ago) |
Date of dissolution: | 12 Sep 2018 |
Entity Number: | 3249531 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 670 9TH AVE, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-664-9056
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIAO CHU LIN | Chief Executive Officer | 670 9TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 670 9TH AVE, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1216702-DCA | Inactive | Business | 2005-12-30 | 2013-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-23 | 2009-08-11 | Address | 670 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-08-23 | 2009-08-11 | Address | 670 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-08-23 | 2009-08-11 | Address | 670 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-08-29 | 2007-08-23 | Address | 670 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180912000452 | 2018-09-12 | CERTIFICATE OF DISSOLUTION | 2018-09-12 |
130910002231 | 2013-09-10 | BIENNIAL STATEMENT | 2013-08-01 |
110831002658 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090811002281 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070823002735 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
050829000843 | 2005-08-29 | CERTIFICATE OF INCORPORATION | 2005-08-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1466705 | SCALE02 | INVOICED | 2013-10-18 | 40 | SCALE TO 661 LBS |
336881 | CNV_SI | INVOICED | 2012-05-11 | 40 | SI - Certificate of Inspection fee (scales) |
335782 | CNV_SI | INVOICED | 2012-01-05 | 40 | SI - Certificate of Inspection fee (scales) |
868248 | RENEWAL | INVOICED | 2011-12-22 | 340 | Laundry License Renewal Fee |
155112 | LL VIO | INVOICED | 2011-05-24 | 250 | LL - License Violation |
868249 | RENEWAL | INVOICED | 2009-12-22 | 340 | Laundry License Renewal Fee |
868250 | RENEWAL | INVOICED | 2008-01-03 | 340 | Laundry License Renewal Fee |
294321 | CNV_SI | INVOICED | 2007-06-22 | 40 | SI - Certificate of Inspection fee (scales) |
713035 | LICENSE | INVOICED | 2006-01-04 | 425 | Laundry License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State